- Company Overview for IAN ALLAN GROUP LIMITED (00739567)
- Filing history for IAN ALLAN GROUP LIMITED (00739567)
- People for IAN ALLAN GROUP LIMITED (00739567)
- Charges for IAN ALLAN GROUP LIMITED (00739567)
- Registers for IAN ALLAN GROUP LIMITED (00739567)
- More for IAN ALLAN GROUP LIMITED (00739567)
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) |
---|---|---|---|
20 Feb 2025 | CH01 | Director's details changed for Mr Stephen Blaney on 20 February 2025 | |
20 Feb 2025 | CH01 | Director's details changed for Mr Michael Andrew Smith on 20 February 2025 | |
20 Feb 2025 | CH01 | Director's details changed for Mr Nicholas David Allan on 20 February 2025 | |
20 Feb 2025 | CH01 | Director's details changed for Mr Benjamin Frederick Allan on 20 February 2025 | |
20 Feb 2025 | AD01 | Registered office address changed from Dial House Govett Avenue Shepperton Middlesex TW17 8AG England to Dial House Govett Avenue Shepperton Middlesex TW17 8AG on 20 February 2025 | |
20 Feb 2025 | AD01 | Registered office address changed from Terminal Hse. Station Approach Shepperton Middx. TW17 8AS to Dial House Govett Avenue Shepperton Middlesex TW17 8AG on 20 February 2025 | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
18 Jun 2024 | AA | Full accounts made up to 30 November 2023 | |
17 Aug 2023 | AA | Full accounts made up to 30 November 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
30 Aug 2022 | AA | Full accounts made up to 30 November 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
22 Apr 2022 | CH01 | Director's details changed for Mr Benjamin Frederick Allan on 14 April 2022 | |
24 Aug 2021 | AA | Full accounts made up to 30 November 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
02 Jun 2021 | CH01 | Director's details changed for Mr Stephen Blaney on 1 June 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Nicholas David Allan on 1 June 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Mr Benjamin Frederick Allan on 16 February 2021 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Stephen Blaney on 25 November 2020 | |
11 Sep 2020 | AD02 | Register inspection address has been changed from 56 Guildford Street Chertsey KT16 9BE England to Terminal House Station Approach Shepperton TW17 8AS | |
03 Sep 2020 | AA | Group of companies' accounts made up to 30 November 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
11 Jun 2020 | TM01 | Termination of appointment of Anthony Douglas Watkins as a director on 1 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Gillian Susan Allan as a director on 1 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Edwin Paul Allan as a director on 1 June 2020 |