ALLINAM MANAGEMENT COMPANY LIMITED
Company number 01418495
- Company Overview for ALLINAM MANAGEMENT COMPANY LIMITED (01418495)
- Filing history for ALLINAM MANAGEMENT COMPANY LIMITED (01418495)
- People for ALLINAM MANAGEMENT COMPANY LIMITED (01418495)
- More for ALLINAM MANAGEMENT COMPANY LIMITED (01418495)
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) |
---|---|---|---|
21 Feb 2017 | AA | Total exemption full accounts made up to 1 June 2016 | |
16 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
08 May 2016 | AA | Total exemption full accounts made up to 1 June 2015 | |
07 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
02 Apr 2015 | AA | Total exemption full accounts made up to 1 June 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 1 June 2013 | |
20 Feb 2014 | AP01 | Appointment of Mr Benjamin Joel Pratt as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Ralph Harris as a director | |
27 Jan 2014 | AD01 | Registered office address changed from Wyresdale Cobham Way East Horsley Leatherhead Surrey KT24 5BH on 27 January 2014 | |
27 Jan 2014 | AP03 | Appointment of Ms Maria Federica Pisani as a secretary | |
27 Jan 2014 | TM02 | Termination of appointment of Ralph Harris as a secretary | |
20 Jan 2014 | AP01 | Appointment of Mr Lawrence Howlin as a director | |
13 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-13
|
|
13 Oct 2013 | CH01 | Director's details changed for Mr Jack Michael Cantwell on 18 September 2013 | |
11 Sep 2013 | AP01 | Appointment of Miss Maria Federica Pisani as a director | |
11 Sep 2013 | TM02 | Termination of appointment of Jack Cantwell as a secretary | |
11 Sep 2013 | AP03 | Appointment of Mr Ralph Roland Harris as a secretary | |
13 Aug 2013 | CH01 | Director's details changed for Mr Ralph Roland Harris on 1 October 2009 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Jack Michael Cantwell on 21 April 2013 | |
13 Aug 2013 | CH03 | Secretary's details changed for Mr Jack Michael Cantwell on 12 August 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from 136 Sandford Road Moseley Birmingham West Midlands B13 9DA on 8 August 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 1 June 2012 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 1 June 2011 |