Date | Description |
2024-05-22 |
delete address 64 Durnford Street, Stonehouse, Plymouth, PL1 3QN |
2024-05-22 |
insert address Behan House, 25 Stonehouse Street, Stonehouse, Plymouth, PL1 3PE |
2023-10-07 |
update accounts_last_madeup_date 2021-09-26 => 2022-09-25 |
2023-10-07 |
update accounts_next_due_date 2023-09-21 => 2024-06-25 |
2023-09-21 |
update statutory_documents 25/09/22 TOTAL EXEMPTION FULL |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES |
2023-07-07 |
update account_ref_day 26 => 25 |
2023-07-07 |
update accounts_next_due_date 2023-06-26 => 2023-09-21 |
2023-06-21 |
update statutory_documents PREVSHO FROM 26/09/2022 TO 25/09/2022 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-26 => 2021-09-26 |
2022-07-07 |
update accounts_next_due_date 2022-06-26 => 2023-06-26 |
2022-06-23 |
update statutory_documents 26/09/21 TOTAL EXEMPTION FULL |
2022-05-30 |
update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA JANE NICHOLSON |
2022-04-09 |
delete source_ip 35.197.251.243 |
2022-04-09 |
insert source_ip 141.193.213.11 |
2022-04-09 |
insert source_ip 141.193.213.10 |
2021-12-07 |
update accounts_last_madeup_date 2019-09-27 => 2020-09-26 |
2021-12-07 |
update accounts_next_due_date 2021-09-23 => 2022-06-26 |
2021-11-04 |
update statutory_documents 26/09/20 TOTAL EXEMPTION FULL |
2021-09-13 |
update robots_txt_status www.allendalelettings.co.uk: 200 => 404 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-07-07 |
update account_ref_day 27 => 26 |
2021-07-07 |
update accounts_next_due_date 2021-06-27 => 2021-09-23 |
2021-06-23 |
update statutory_documents PREVSHO FROM 27/09/2020 TO 26/09/2020 |
2021-02-21 |
delete address 1 bed flat to rent 5 Torrington Court, North Road East, Plymouth, Devon, PL4 6AX |
2021-02-21 |
delete address 1 bed house to rent 19 Mount Street, Plymouth, Devon, PL1 4GY |
2021-02-21 |
insert contact_pages_linkeddomain facebook.com |
2021-02-21 |
insert contact_pages_linkeddomain instagram.com |
2021-02-21 |
insert index_pages_linkeddomain facebook.com |
2021-02-21 |
insert index_pages_linkeddomain instagram.com |
2021-02-21 |
insert terms_pages_linkeddomain facebook.com |
2021-02-21 |
insert terms_pages_linkeddomain instagram.com |
2020-10-30 |
update accounts_last_madeup_date 2018-09-28 => 2019-09-27 |
2020-10-30 |
update accounts_next_due_date 2020-09-27 => 2021-06-27 |
2020-09-24 |
update statutory_documents 27/09/19 TOTAL EXEMPTION FULL |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
2020-07-07 |
update account_ref_day 28 => 27 |
2020-07-07 |
update accounts_next_due_date 2020-06-28 => 2020-09-27 |
2020-06-25 |
update statutory_documents PREVSHO FROM 28/09/2019 TO 27/09/2019 |
2020-04-23 |
delete address 3 bed house to rent 1 Captains Gardens, Manadon Park, Plymouth, Devon PL5 3UJ |
2020-04-23 |
insert address 1 bed house to rent 19 Mount Street, Plymouth, Devon, PL1 4GY |
2020-03-24 |
insert address 1 bed flat to rent 5 Torrington Court, North Road East, Plymouth, Devon, PL4 6AX |
2020-02-21 |
insert address 3 bed house to rent 1 Captains Gardens, Manadon Park, Plymouth, Devon PL5 3UJ |
2020-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-28 |
2020-01-07 |
update accounts_next_due_date 2019-12-09 => 2020-06-28 |
2019-12-05 |
update statutory_documents 28/09/18 TOTAL EXEMPTION FULL |
2019-10-07 |
update account_ref_day 29 => 28 |
2019-10-07 |
update accounts_next_due_date 2019-09-17 => 2019-12-09 |
2019-09-21 |
insert address Pilgrim House, Oxford Place, Plymouth PL1 5AJ |
2019-09-21 |
insert alias Allendale Developments Limited Trading as Allendale Lettings |
2019-09-21 |
insert index_pages_linkeddomain oncallhelp.co.uk |
2019-09-21 |
insert index_pages_linkeddomain wearematrix.com |
2019-09-21 |
insert registration_number 5227596 |
2019-09-21 |
update primary_contact null => Pilgrim House, Oxford Place, Plymouth PL1 5AJ |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
2019-09-09 |
update statutory_documents PREVSHO FROM 29/09/2018 TO 28/09/2018 |
2019-08-22 |
delete source_ip 79.170.44.125 |
2019-08-22 |
insert source_ip 35.197.251.243 |
2019-08-22 |
update robots_txt_status www.allendalelettings.co.uk: 404 => 200 |
2019-07-07 |
update account_ref_day 30 => 29 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2019-09-17 |
2019-06-17 |
update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018 |
2018-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA NICHOLSON |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-03 |
delete address Mounstone Road, Stonehouse, Plymouth PL1 3RW |
2016-10-18 |
delete address 42 Connaught Avenue, Mutley, Plymouth PL4 7BY |
2016-10-18 |
insert address Mounstone Road, Stonehouse, Plymouth PL1 3RW |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
2016-07-31 |
insert address 42 Connaught Avenue, Mutley, Plymouth PL4 7BY |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA JANE BOTHMA NICHOLSON |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE NICHOLSON |
2016-05-08 |
insert address Pilgrim House, Oxford Place, Plymouth PL1 5AJ |
2016-05-08 |
insert alias Allendale Developments Limited Trading as Allendale Lettings |
2016-05-08 |
insert contact_pages_linkeddomain thinkmatrix.uk |
2016-05-08 |
insert index_pages_linkeddomain thinkmatrix.uk |
2016-05-08 |
insert registration_number 5227596 |
2016-05-08 |
update primary_contact null => Pilgrim House, Oxford Place, Plymouth PL1 5AJ |
2016-02-07 |
delete address 14 Ford Park Road, Plymouth PL4 6RB |
2016-02-07 |
update primary_contact 14 Ford Park Road, Plymouth PL4 6RB => null |
2015-10-07 |
update returns_last_madeup_date 2014-09-10 => 2015-09-10 |
2015-10-07 |
update returns_next_due_date 2015-10-08 => 2016-10-08 |
2015-09-10 |
update statutory_documents 10/09/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
insert address 14 Ford Park Road, Plymouth PL4 6RB |
2015-06-07 |
update primary_contact null => 14 Ford Park Road, Plymouth PL4 6RB |
2014-10-07 |
update returns_last_madeup_date 2013-09-10 => 2014-09-10 |
2014-10-07 |
update returns_next_due_date 2014-10-08 => 2015-10-08 |
2014-09-11 |
update statutory_documents 10/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-12-07 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-11-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-10 => 2013-09-10 |
2013-10-07 |
update returns_next_due_date 2013-10-08 => 2014-10-08 |
2013-09-25 |
update statutory_documents 10/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-23 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update returns_last_madeup_date 2011-09-10 => 2012-09-10 |
2013-06-22 |
update returns_next_due_date 2012-10-08 => 2013-10-08 |
2012-10-25 |
delete address Wesley Place, Plymouth, PL3 4RF |
2012-10-25 |
update primary_contact |
2012-10-01 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-09-20 |
update statutory_documents 10/09/12 FULL LIST |
2011-09-15 |
update statutory_documents 10/09/11 FULL LIST |
2011-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN JOHN TABERNER / 15/12/2010 |
2011-07-06 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents 10/09/10 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY NICHOLSON / 01/10/2009 |
2010-07-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
2009-07-29 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-21 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS |
2007-07-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-29 |
update statutory_documents SECRETARY RESIGNED |
2004-09-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |