Download leads from Nexok and grow your business. Find out more

Allied Capital Group Limited

Documents

Total Documents124
Total Pages432

Filing History

12 December 2023Company name changed jape developments LIMITED\certificate issued on 12/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
26 October 2023Registered office address changed from None Moston Lane Manchester M40 9WB England to Jape One Business Centre Dell Road Rochdale OL12 6BZ on 26 October 2023
11 September 2023Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to None Moston Lane Manchester M40 9WB on 11 September 2023
3 July 2023Confirmation statement made on 3 July 2023 with no updates
12 June 2023Micro company accounts made up to 30 September 2022
18 November 2022Confirmation statement made on 18 November 2022 with updates
28 July 2022Micro company accounts made up to 30 September 2021
30 June 2022Confirmation statement made on 29 June 2022 with no updates
10 June 2022Termination of appointment of Patricia Walker as a secretary on 10 June 2022
10 June 2022Termination of appointment of Patricia Walker as a director on 10 June 2022
10 June 2022Termination of appointment of John Walker as a director on 10 June 2022
21 March 2022Cessation of John Walker as a person with significant control on 1 January 2022
21 March 2022Appointment of Mr Irfan Khan as a director on 5 June 2021
21 March 2022Notification of Irfan Khan as a person with significant control on 1 January 2022
18 March 2022Registered office address changed from St Oswald House St. Oswald Street Castleford WF10 1DH England to 132-134 Great Ancoats Street Manchester M4 6DE on 18 March 2022
12 July 2021Confirmation statement made on 29 June 2021 with no updates
5 July 2021Registered office address changed from Development Land for Sale Ltd 132-134 Great Ancoats Street Manchester M4 6DE England to St Oswald House St. Oswald Street Castleford WF10 1DH on 5 July 2021
30 June 2021Total exemption full accounts made up to 30 September 2020
4 June 2021Termination of appointment of Irfan Khan as a director on 4 June 2021
8 July 2020Confirmation statement made on 29 June 2020 with no updates
30 June 2020Total exemption full accounts made up to 30 September 2019
1 July 2019Confirmation statement made on 29 June 2019 with no updates
28 June 2019Total exemption full accounts made up to 30 September 2018
29 May 2019Registered office address changed from St Oswalds House St. Oswald Street Castleford WF10 1DH England to Development Land for Sale Ltd 132-134 Great Ancoats Street Manchester M4 6DE on 29 May 2019
13 April 2019Satisfaction of charge 1 in full
22 February 2019Appointment of Mr Irfan Khan as a director on 22 February 2019
29 June 2018Confirmation statement made on 29 June 2018 with no updates
29 June 2018Unaudited abridged accounts made up to 30 September 2017
5 July 2017Notification of John Walker as a person with significant control on 26 June 2017
5 July 2017Notification of John Walker as a person with significant control on 26 June 2017
29 June 2017Confirmation statement made on 29 June 2017 with no updates
29 June 2017Confirmation statement made on 29 June 2017 with no updates
23 June 2017Total exemption small company accounts made up to 30 September 2016
23 June 2017Total exemption small company accounts made up to 30 September 2016
18 August 2016Director's details changed for Patricia Walker on 18 August 2016
18 August 2016Secretary's details changed for Patricia Walker on 18 August 2016
18 August 2016Director's details changed for Patricia Walker on 18 August 2016
18 August 2016Director's details changed for John Walker on 18 August 2016
18 August 2016Director's details changed for John Walker on 18 August 2016
18 August 2016Secretary's details changed for Patricia Walker on 18 August 2016
9 August 2016Registered office address changed from 38 Spinners Hollow Ripponden West Yorkshire HX6 4HY to St Oswalds House St. Oswald Street Castleford WF10 1DH on 9 August 2016
9 August 2016Registered office address changed from 38 Spinners Hollow Ripponden West Yorkshire HX6 4HY to St Oswalds House St. Oswald Street Castleford WF10 1DH on 9 August 2016
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
29 June 2016Total exemption small company accounts made up to 30 September 2015
29 June 2016Total exemption small company accounts made up to 30 September 2015
29 June 2016Amended total exemption small company accounts made up to 30 September 2014
29 June 2016Amended total exemption small company accounts made up to 30 September 2014
26 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
2 July 2015Total exemption small company accounts made up to 30 September 2014
2 July 2015Total exemption small company accounts made up to 30 September 2014
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
27 June 2014Total exemption small company accounts made up to 30 September 2013
27 June 2014Total exemption small company accounts made up to 30 September 2013
14 May 2014Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England on 14 May 2014
14 May 2014Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England on 14 May 2014
27 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
27 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
26 June 2013Total exemption small company accounts made up to 30 September 2012
26 June 2013Total exemption small company accounts made up to 30 September 2012
22 July 2012Director's details changed for John Walker on 22 July 2012
22 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
22 July 2012Director's details changed for Patricia Walker on 22 July 2012
22 July 2012Director's details changed for John Walker on 22 July 2012
22 July 2012Director's details changed for Patricia Walker on 22 July 2012
22 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
4 July 2012Total exemption small company accounts made up to 30 September 2011
4 July 2012Total exemption small company accounts made up to 30 September 2011
9 August 2011Annual return made up to 29 June 2011 with a full list of shareholders
9 August 2011Annual return made up to 29 June 2011 with a full list of shareholders
28 June 2011Total exemption small company accounts made up to 30 September 2010
28 June 2011Total exemption small company accounts made up to 30 September 2010
26 July 2010Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 26 July 2010
26 July 2010Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 26 July 2010
26 July 2010Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England on 26 July 2010
26 July 2010Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancs OL11 1LQ England on 26 July 2010
26 July 2010Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancs OL11 1LQ England on 26 July 2010
26 July 2010Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England on 26 July 2010
26 July 2010Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ England on 26 July 2010
26 July 2010Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ England on 26 July 2010
24 July 2010Director's details changed for Patricia Walker on 1 January 2010
24 July 2010Director's details changed for John Walker on 1 January 2010
24 July 2010Registered office address changed from Lewis House, 12 Smith St Rochdale Lancashire OL16 1TX on 24 July 2010
24 July 2010Director's details changed for Patricia Walker on 1 January 2010
24 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
24 July 2010Director's details changed for John Walker on 1 January 2010
24 July 2010Director's details changed for Patricia Walker on 1 January 2010
24 July 2010Registered office address changed from Lewis House, 12 Smith St Rochdale Lancashire OL16 1TX on 24 July 2010
24 July 2010Director's details changed for John Walker on 1 January 2010
24 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
8 July 2010Total exemption small company accounts made up to 30 September 2009
8 July 2010Total exemption small company accounts made up to 30 September 2009
5 August 2009Return made up to 29/06/09; full list of members
5 August 2009Return made up to 29/06/09; full list of members
29 July 2009Total exemption small company accounts made up to 30 September 2008
29 July 2009Total exemption small company accounts made up to 30 September 2008
8 April 2009Particulars of a mortgage or charge / charge no: 1
8 April 2009Particulars of a mortgage or charge / charge no: 1
9 July 2008Return made up to 29/06/08; full list of members
9 July 2008Return made up to 29/06/08; full list of members
28 April 2008Total exemption small company accounts made up to 30 September 2007
28 April 2008Total exemption small company accounts made up to 30 September 2007
14 December 2007Accounting reference date extended from 30/06/07 to 30/09/07
14 December 2007Accounting reference date extended from 30/06/07 to 30/09/07
10 August 2007Secretary's particulars changed;director's particulars changed
10 August 2007Location of debenture register
10 August 2007Return made up to 29/06/07; full list of members
10 August 2007Location of debenture register
10 August 2007Director's particulars changed
10 August 2007Location of register of members
10 August 2007Secretary's particulars changed;director's particulars changed
10 August 2007Return made up to 29/06/07; full list of members
10 August 2007Registered office changed on 10/08/07 from: jape one business centre dell road rochdale lancashire OL12 6BZ
10 August 2007Director's particulars changed
10 August 2007Registered office changed on 10/08/07 from: jape one business centre dell road rochdale lancashire OL12 6BZ
10 August 2007Location of register of members
27 October 2006Ad 19/10/06--------- £ si 99@1=99 £ ic 1/100
27 October 2006Ad 19/10/06--------- £ si 99@1=99 £ ic 1/100
24 August 2006Registered office changed on 24/08/06 from: c/o the sylvan corporation LTD dell road rochdale lancashire OL12 6BZ
24 August 2006Registered office changed on 24/08/06 from: c/o the sylvan corporation LTD dell road rochdale lancashire OL12 6BZ
29 June 2006Incorporation
29 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing