Advanced company searchLink opens in new window

A.L.I.H.(FARMS) LIMITED

Company number 01161464

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 Oct 2015 AP01 Appointment of Mr Warren Persky as a director on 11 September 2015
08 Oct 2015 AP01 Appointment of Mr Graham Henry Edwards as a director on 11 September 2015
08 Oct 2015 AP01 Appointment of Mr Adam Dakin as a director on 11 September 2015
07 Oct 2015 TM01 Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015
11 Sep 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015
29 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
06 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
01 Aug 2013 AA Full accounts made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
11 Feb 2013 AD01 Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 4,616,715
28 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/11/2012
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2012 SH20 Statement by directors
26 Nov 2012 CAP-SS Solvency statement dated 21/11/12
26 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2012 SH19 Statement of capital on 26 November 2012
  • GBP 1.00
06 Aug 2012 AA Full accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012
08 May 2012 CH01 Director's details changed
08 May 2012 CH01 Director's details changed for Mr Henry Lloyd Richards on 24 April 2012
09 Aug 2011 AP01 Appointment of James Leslie Stone as a director
03 Aug 2011 AA Full accounts made up to 31 December 2010