About

Registered Number: 05227596
Date of Incorporation: 10/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O Turnbull & Co, Pilgrim House, Oxford Place, Plymouth, PL1 5AJ

 

Established in 2004, Allendale Developments Ltd are based in Plymouth, it's status at Companies House is "Active". There are 4 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the Allendale Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Sean Francis 10 September 2004 - 1
NICHOLSON, Julie Mary 10 September 2004 31 March 2016 1
NICHOLSON, Samantha Jane Bothma 31 March 2016 02 October 2018 1
Secretary Name Appointed Resigned Total Appointments
TABERNER, Ian John 10 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 10 September 2020
AA01 - Change of accounting reference date 25 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 11 September 2019
AA01 - Change of accounting reference date 09 September 2019
AA01 - Change of accounting reference date 17 June 2019
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 14 September 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 10 September 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.