About

Registered Number: 02477659
Date of Incorporation: 06/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 22 Newfield Road, Ash Vale, Surrey, GU12 5LG

 

Having been setup in 1990, Allan Bloodlines Ltd has its registered office in Ash Vale in Surrey, it's status in the Companies House registry is set to "Active". There are no directors listed for this company. We don't currently know the number of employees at Allan Bloodlines Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 August 2013
MR01 - N/A 15 June 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AA - Annual Accounts 30 August 2012
AD01 - Change of registered office address 02 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 15 July 2010
AD01 - Change of registered office address 29 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 02 December 2008
CERTNM - Change of name certificate 15 October 2008
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 11 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 22 August 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
225 - Change of Accounting Reference Date 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 10 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
AA - Annual Accounts 12 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 06 August 1997
395 - Particulars of a mortgage or charge 06 August 1997
395 - Particulars of a mortgage or charge 06 August 1997
395 - Particulars of a mortgage or charge 06 August 1997
RESOLUTIONS - N/A 03 August 1997
AA - Annual Accounts 29 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 04 August 1995
395 - Particulars of a mortgage or charge 24 April 1995
395 - Particulars of a mortgage or charge 13 April 1995
AA - Annual Accounts 04 April 1995
MEM/ARTS - N/A 24 March 1995
287 - Change in situation or address of Registered Office 18 January 1995
288 - N/A 18 January 1995
287 - Change in situation or address of Registered Office 11 December 1994
288 - N/A 11 December 1994
288 - N/A 11 December 1994
395 - Particulars of a mortgage or charge 02 November 1994
395 - Particulars of a mortgage or charge 29 October 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 09 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1993
AA - Annual Accounts 11 December 1992
363s - Annual Return 08 September 1992
395 - Particulars of a mortgage or charge 03 August 1991
288 - N/A 29 July 1991
363a - Annual Return 16 July 1991
395 - Particulars of a mortgage or charge 13 June 1991
395 - Particulars of a mortgage or charge 13 June 1991
395 - Particulars of a mortgage or charge 13 June 1991
CERTNM - Change of name certificate 24 August 1990
287 - Change in situation or address of Registered Office 11 May 1990
288 - N/A 11 May 1990
NEWINC - New incorporation documents 06 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2013 Outstanding

N/A

Legal mortgage 04 September 2008 Outstanding

N/A

Mortgage debenture 01 August 1997 Fully Satisfied

N/A

Legal mortgage 01 August 1997 Fully Satisfied

N/A

Legal mortgage 01 August 1997 Fully Satisfied

N/A

Rent deposit deed 07 April 1995 Outstanding

N/A

Legal charge 07 April 1995 Fully Satisfied

N/A

Debenture 24 October 1994 Fully Satisfied

N/A

Legal charge 24 October 1994 Fully Satisfied

N/A

Legal charge 23 July 1991 Fully Satisfied

N/A

Assignment. 03 June 1991 Fully Satisfied

N/A

Agreement. 03 June 1991 Fully Satisfied

N/A

Debenture 03 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.