Based in Stoke-On-Trent, Allied Properties (UK) Ltd was founded on 23 May 2006, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Ali, Karamat, Ali, Aziz Begum, Mollison, Lyndsey Louise for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Aziz Begum | 01 March 2013 | - | 1 |
MOLLISON, Lyndsey Louise | 23 May 2006 | 21 May 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Karamat | 01 March 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 20 February 2019 | |
CS01 - N/A | 19 October 2018 | |
CH03 - Change of particulars for secretary | 03 April 2018 | |
CH03 - Change of particulars for secretary | 29 March 2018 | |
AD01 - Change of registered office address | 27 March 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 28 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 24 August 2016 | |
CS01 - N/A | 23 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2016 | |
CH03 - Change of particulars for secretary | 19 May 2016 | |
AD01 - Change of registered office address | 08 April 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AD01 - Change of registered office address | 29 September 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
AP01 - Appointment of director | 29 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 26 September 2015 | |
AR01 - Annual Return | 23 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 September 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AD01 - Change of registered office address | 21 July 2014 | |
AA - Annual Accounts | 26 February 2014 | |
DISS40 - Notice of striking-off action discontinued | 28 September 2013 | |
AR01 - Annual Return | 25 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 September 2013 | |
AP03 - Appointment of secretary | 19 March 2013 | |
AP01 - Appointment of director | 19 March 2013 | |
TM01 - Termination of appointment of director | 19 March 2013 | |
TM02 - Termination of appointment of secretary | 19 March 2013 | |
AA - Annual Accounts | 27 February 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
CH03 - Change of particulars for secretary | 25 January 2013 | |
AD01 - Change of registered office address | 25 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 19 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 September 2012 | |
AR01 - Annual Return | 14 September 2012 | |
CH01 - Change of particulars for director | 14 September 2012 | |
AD01 - Change of registered office address | 14 September 2012 | |
AD01 - Change of registered office address | 14 September 2012 | |
AD01 - Change of registered office address | 06 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 09 July 2010 | |
CH03 - Change of particulars for secretary | 09 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 28 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 26 May 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 17 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
NEWINC - New incorporation documents | 23 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 June 2006 | Outstanding |
N/A |
Debenture | 15 June 2006 | Outstanding |
N/A |