Advanced company searchLink opens in new window

ALLEN NEWPORT LIMITED

Company number 00287279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2016 AD03 Register(s) moved to registered inspection location The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ
15 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 75,020
05 Aug 2015 MR04 Satisfaction of charge 17 in full
05 Aug 2015 MR04 Satisfaction of charge 002872790020 in full
05 Aug 2015 MR04 Satisfaction of charge 002872790021 in full
05 Aug 2015 MR04 Satisfaction of charge 002872790022 in full
27 May 2015 AP03 Appointment of Mrs Jacqueline Stevens as a secretary on 19 May 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Mar 2015 AP01 Appointment of Mr Edwin William Lee as a director on 1 September 2014
02 Mar 2015 AP01 Appointment of Mrs Helen Grant as a director on 1 September 2014
02 Mar 2015 AP01 Appointment of Mrs Jacqueline Stevens as a director on 1 September 2014
13 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 75,020
13 Aug 2014 AD04 Register(s) moved to registered office address Marston's Pit Cavenham Road Tuddenham Bury St. Edmunds Suffolk IP28 6SE
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Feb 2014 SH10 Particulars of variation of rights attached to shares
10 Feb 2014 SH08 Change of share class name or designation
10 Feb 2014 SH08 Change of share class name or designation
10 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 75,020
23 Aug 2013 AD02 Register inspection address has been changed
22 Aug 2013 AD03 Register(s) moved to registered inspection location
22 Aug 2013 AD01 Registered office address changed from , Walton House, 31 New Path Fordham, Ely Cambridgeshire, CB7 5JX on 22 August 2013
20 Jun 2013 TM01 Termination of appointment of Jacqueline Stevens as a director