Advanced company searchLink opens in new window

ALLANDALE HOUSE (LEICESTER) LIMITED

Company number 01328822

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
26 Apr 2024 PSC07 Cessation of David Rennie as a person with significant control on 16 April 2024
26 Apr 2024 PSC01 Notification of Nilesh Arun Chauham as a person with significant control on 16 April 2024
26 Apr 2024 AP01 Appointment of Mr Nilesh Arun Chauhan as a director on 16 April 2024
26 Apr 2024 TM01 Termination of appointment of David Rennie as a director on 16 April 2024
16 Feb 2024 AA Micro company accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
14 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
26 Feb 2022 TM01 Termination of appointment of Louise Stanley as a director on 26 February 2022
25 Feb 2022 AP01 Appointment of Mrs Louise Stanley as a director on 24 February 2022
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
04 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
05 Oct 2018 AD01 Registered office address changed from C/O Suit 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB to 123 Edward Avenue Leicester LE3 2PE on 5 October 2018
16 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
20 Feb 2017 AA Micro company accounts made up to 31 May 2016