Allanby Developments 2000 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-04-30 | |
Employees | £1 | 0% |
Total assets | £69,289 | -4.53% |
FOUND IN THE GROUND LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03345168 |
Record last updated |
Monday, April 7, 2025 7:01:24 PM UTC |
Official Address |
Charles Rippin Turner Middlesex House 130 College Road Harrow Ha11bq Greenhill
There are 84 companies registered at this street
|
Locality |
Greenhilllondon |
Region |
London, England |
Postal Code |
HA11BQ
|
Sector |
Other letting and operating of own or leased real estate |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 7, 2025 |
Confirmation statement made , with updates
|  |
Registry |
Apr 7, 2025 |
Change of particulars for secretary
|  |
Financials |
Jan 30, 2025 |
Annual accounts
|  |
Registry |
Jun 5, 2024 |
Confirmation statement made , with updates
|  |
Financials |
Mar 22, 2024 |
Annual accounts
|  |
Registry |
Jul 4, 2023 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 3, 2023 |
Confirmation statement made , with updates
|  |
Registry |
Jun 27, 2023 |
First notification of strike-off action in london gazette
|  |
Financials |
Jan 28, 2023 |
Annual accounts
|  |
Registry |
May 10, 2022 |
Confirmation statement made , with updates
|  |
Registry |
May 4, 2022 |
Change of particulars for secretary
|  |
Financials |
Apr 28, 2022 |
Annual accounts
|  |
Registry |
Apr 23, 2021 |
Confirmation statement made , with updates
|  |
Registry |
Apr 23, 2021 |
Change of particulars for secretary
|  |
Financials |
Mar 19, 2021 |
Amended accounts
|  |
Financials |
Jan 30, 2021 |
Annual accounts
|  |
Registry |
Jun 10, 2020 |
Confirmation statement made , with updates
|  |
Registry |
Apr 8, 2020 |
Resignation of one Director
|  |
Registry |
Apr 1, 2020 |
Resignation of one Director (a man)
|  |
Financials |
Jan 9, 2020 |
Annual accounts
|  |
Registry |
Jun 19, 2019 |
Appointment of a person as Director
|  |
Registry |
Jun 18, 2019 |
Appointment of a man as Director and Company Director
|  |
Registry |
Jun 6, 2019 |
Confirmation statement made , with updates
|  |
Financials |
Jan 11, 2019 |
Annual accounts
|  |
Registry |
Apr 20, 2018 |
Confirmation statement made , with updates
|  |
Financials |
Jan 31, 2018 |
Annual accounts
|  |
Registry |
Apr 19, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Nov 16, 2016 |
Annual accounts
|  |
Registry |
Jul 4, 2016 |
Annual return
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Financials |
Jan 31, 2016 |
Annual accounts
|  |
Registry |
Aug 12, 2015 |
Registration of a charge / charge code
|  |
Registry |
May 11, 2015 |
Annual return
|  |
Financials |
Jan 31, 2015 |
Annual accounts
|  |
Registry |
Jun 24, 2014 |
Annual return
|  |
Financials |
Sep 10, 2013 |
Annual accounts
|  |
Registry |
Apr 23, 2013 |
Annual return
|  |
Registry |
Apr 23, 2013 |
Change of particulars for director
|  |
Financials |
Jan 31, 2013 |
Annual accounts
|  |
Registry |
May 11, 2012 |
Annual return
|  |
Registry |
May 11, 2012 |
Change of particulars for director
|  |
Financials |
Jan 31, 2012 |
Annual accounts
|  |
Registry |
Nov 24, 2011 |
Annual return
|  |
Financials |
Nov 24, 2011 |
Annual accounts
|  |
Registry |
Nov 24, 2011 |
Annual return
|  |
Registry |
Nov 24, 2011 |
Annual return 8282381...
|  |
Registry |
Nov 24, 2011 |
Application for administrative restoration to the register
|  |
Registry |
Nov 16, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 3, 2010 |
First notification of strike-off action in london gazette
|  |
Financials |
Jan 30, 2010 |
Annual accounts
|  |
Registry |
May 22, 2009 |
Annual return
|  |
Financials |
Feb 27, 2009 |
Annual accounts
|  |
Registry |
Apr 10, 2008 |
Annual return
|  |
Registry |
Mar 18, 2008 |
Change in situation or address of registered office
|  |
Financials |
Jan 31, 2008 |
Annual accounts
|  |
Registry |
Aug 3, 2007 |
Annual return
|  |
Financials |
Mar 8, 2007 |
Annual accounts
|  |
Registry |
Aug 8, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 8, 2006 |
Annual return
|  |
Registry |
Aug 8, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 8, 2006 |
Notice of change of directors or secretaries or in their particulars 1788402...
|  |
Financials |
Jan 24, 2006 |
Annual accounts
|  |
Registry |
Nov 30, 2005 |
Appointment of a secretary
|  |
Registry |
Nov 30, 2005 |
Resignation of a secretary
|  |
Registry |
Sep 30, 2005 |
Appointment of a woman as Secretary
|  |
Registry |
May 3, 2005 |
Annual return
|  |
Registry |
Apr 11, 2005 |
Resignation of a secretary
|  |
Registry |
Apr 11, 2005 |
Appointment of a secretary
|  |
Registry |
Mar 31, 2005 |
Resignation of a woman
|  |
Financials |
Mar 2, 2005 |
Annual accounts
|  |
Registry |
Sep 15, 2004 |
Annual return
|  |
Financials |
Mar 3, 2004 |
Annual accounts
|  |
Registry |
Aug 22, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 22, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge 1767434...
|  |
Registry |
Aug 22, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 22, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge 1880144...
|  |
Registry |
Aug 22, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 10, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 11, 2003 |
Particulars of a mortgage or charge 1788357...
|  |
Registry |
Jun 10, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 12, 2003 |
Annual return
|  |
Financials |
Feb 3, 2003 |
Annual accounts
|  |
Registry |
May 13, 2002 |
Annual return
|  |
Financials |
Mar 4, 2002 |
Annual accounts
|  |
Registry |
Nov 4, 2001 |
Annual return
|  |
Registry |
Aug 13, 2001 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 13, 2001 |
Annual return
|  |
Registry |
Aug 13, 2001 |
Change in situation or address of registered office
|  |
Registry |
Aug 13, 2001 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 13, 2001 |
Notice of change of directors or secretaries or in their particulars 1831521...
|  |
Registry |
Aug 13, 2001 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Mar 1, 2001 |
Annual accounts
|  |
Financials |
Mar 9, 2000 |
Annual accounts 1766103...
|  |
Registry |
Jul 13, 1999 |
Annual return
|  |
Registry |
Dec 15, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 15, 1998 |
Particulars of a mortgage or charge 1844637...
|  |
Registry |
Dec 15, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 11, 1998 |
Particulars of a mortgage or charge 1845603...
|  |
Registry |
Aug 12, 1998 |
£ nc 25000/6000000
|  |
Registry |
Aug 12, 1998 |
Exemption from appointing auditors
|  |