Established in 2006, Allesley Developments Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Farmah, Ramesh Kumar, Jaspal, Adjeet Singh, Jaspal, Rajan Singh for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JASPAL, Adjeet Singh | 13 January 2006 | 23 June 2008 | 1 |
JASPAL, Rajan Singh | 23 June 2008 | 27 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARMAH, Ramesh Kumar | 19 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 June 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 March 2018 | |
DS01 - Striking off application by a company | 12 March 2018 | |
CS01 - N/A | 15 January 2018 | |
PSC04 - N/A | 15 January 2018 | |
PSC04 - N/A | 15 January 2018 | |
AA - Annual Accounts | 14 December 2017 | |
MR04 - N/A | 13 July 2017 | |
CS01 - N/A | 13 January 2017 | |
SH01 - Return of Allotment of shares | 22 November 2016 | |
AA - Annual Accounts | 21 November 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AAMD - Amended Accounts | 04 January 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 15 December 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 02 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2011 | |
MG01 - Particulars of a mortgage or charge | 25 February 2011 | |
MG01 - Particulars of a mortgage or charge | 19 January 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
TM02 - Termination of appointment of secretary | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
TM01 - Termination of appointment of director | 28 January 2010 | |
AP03 - Appointment of secretary | 05 January 2010 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 16 January 2009 | |
363a - Annual Return | 09 January 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
AA - Annual Accounts | 12 November 2007 | |
225 - Change of Accounting Reference Date | 07 November 2007 | |
363a - Annual Return | 11 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2007 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
NEWINC - New incorporation documents | 13 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal mortgage | 18 February 2011 | Outstanding |
N/A |
Mortgage debenture | 18 January 2011 | Outstanding |
N/A |
Legal mortgage | 11 February 2006 | Fully Satisfied |
N/A |
Debenture | 25 January 2006 | Fully Satisfied |
N/A |