Advanced company searchLink opens in new window

ALLINAM MANAGEMENT COMPANY LIMITED

Company number 01418495

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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