Advanced company searchLink opens in new window

ALKEN HOUSE MANAGEMENT LIMITED

Company number 01479135

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)
14 Apr 2010 CH01 Director's details changed for Mary Joan Glazebrook on 27 March 2010
14 Apr 2010 CH01 Director's details changed for Julia Anne Jamal on 27 March 2010
14 Apr 2010 CH01 Director's details changed for Algule Bragg on 27 March 2010
14 Apr 2010 CH01 Director's details changed for Subharani Biswas on 27 March 2010
14 Apr 2010 CH01 Director's details changed for Nicola Louise Akehurst on 27 March 2010
31 Mar 2010 AP01 Appointment of Miss Eleen Reid as a director
08 Dec 2009 TM01 Termination of appointment of Tim Gibson as a director
30 Nov 2009 AA Total exemption full accounts made up to 28 September 2009
13 May 2009 363a Return made up to 28/03/09; full list of members
13 May 2009 288c Director's change of particulars / kevin mehan / 01/01/2009
13 May 2009 288c Director's change of particulars / patricia luck / 01/01/2009
13 May 2009 288c Director's change of particulars / subha biswas / 01/01/2009
15 Apr 2009 AA Total exemption full accounts made up to 28 September 2008
18 Apr 2008 AA Total exemption full accounts made up to 28 September 2007
02 Apr 2008 363a Return made up to 28/03/08; full list of members
18 Mar 2008 288a Director appointed kym eleanor williams
26 Feb 2008 288b Appointment terminated director edward bateman
20 Jul 2007 AA Total exemption full accounts made up to 28 September 2006
18 May 2007 288b Director resigned
18 May 2007 288a New director appointed
08 May 2007 363s Return made up to 28/03/07; change of members
08 May 2007 288b Director resigned
08 May 2007 288a New director appointed
20 Jun 2006 AA Full accounts made up to 28 September 2005
30 May 2006 288a New director appointed