About

Registered Number: 02158731
Date of Incorporation: 28/08/1987 (37 years and 7 months ago)
Company Status: Active
Registered Address: The Stables Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX

 

Alleron Developments Ltd was setup in 1987, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASHID, Josephine Edith Doris 31 May 2016 - 1
RASHID, Karim Hanif N/A - 1
RASHID, Khan Ghulam, Captain N/A 14 November 2014 1
RASHID, Saeed Khan 17 August 2007 31 May 2016 1
RASHID, Stephen John 01 June 2014 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
RASHID, Josephine Edith Doris N/A - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 21 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 11 September 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 05 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 01 September 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 23 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2005
RESOLUTIONS - N/A 18 June 2005
RESOLUTIONS - N/A 18 June 2005
123 - Notice of increase in nominal capital 18 June 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 17 August 1999
287 - Change in situation or address of Registered Office 24 February 1999
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 29 October 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 14 July 1996
AA - Annual Accounts 20 December 1995
395 - Particulars of a mortgage or charge 12 September 1995
395 - Particulars of a mortgage or charge 12 September 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 10 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 17 October 1994
363s - Annual Return 04 July 1994
395 - Particulars of a mortgage or charge 18 April 1994
395 - Particulars of a mortgage or charge 23 February 1994
AA - Annual Accounts 03 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
395 - Particulars of a mortgage or charge 30 December 1993
395 - Particulars of a mortgage or charge 30 December 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 05 August 1992
395 - Particulars of a mortgage or charge 07 May 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 27 July 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 26 July 1990
395 - Particulars of a mortgage or charge 23 July 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 30 May 1989
AA - Annual Accounts 30 May 1989
363 - Annual Return 30 May 1989
395 - Particulars of a mortgage or charge 04 October 1988
395 - Particulars of a mortgage or charge 04 October 1988
CERTNM - Change of name certificate 16 August 1988
287 - Change in situation or address of Registered Office 19 July 1988
395 - Particulars of a mortgage or charge 01 July 1988
PUC 2 - N/A 26 October 1987
PUC 5 - N/A 26 October 1987
287 - Change in situation or address of Registered Office 15 October 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
287 - Change in situation or address of Registered Office 15 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1987
NEWINC - New incorporation documents 28 August 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 January 2010 Outstanding

N/A

Legal charge 29 January 2010 Outstanding

N/A

Legal mortgage 26 October 1998 Outstanding

N/A

Legal mortgage 06 September 1995 Outstanding

N/A

Legal mortgage 06 September 1995 Outstanding

N/A

Legal mortgage 05 October 1994 Outstanding

N/A

Legal mortgage 13 April 1994 Outstanding

N/A

Legal mortgage 14 February 1994 Outstanding

N/A

Legal mortgage 17 December 1993 Outstanding

N/A

Legal mortgage 16 December 1993 Outstanding

N/A

Legal mortgage 30 April 1992 Outstanding

N/A

Legal charge 05 July 1990 Outstanding

N/A

Legal mortgage 21 September 1988 Fully Satisfied

N/A

Legal mortgage 21 September 1988 Outstanding

N/A

Legal mortgage 20 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.