Advanced company searchLink opens in new window

ALLGOOD SECURE LTD

Company number 01608278

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)
20 Jun 2016 CH01 Director's details changed for Mr Anthony Michael Carter-Clout on 5 June 2016
17 Aug 2015 AA Full accounts made up to 30 November 2014
25 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
12 Mar 2015 AD01 Registered office address changed from 297 Euston Road London NW1 3AQ to 63 - 83 Brearley Street Birmingham B19 3NT on 12 March 2015
17 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
30 May 2014 AA Full accounts made up to 30 November 2013
14 May 2014 AP01 Appointment of Mr Alistair Clive Higgins as a director
17 Apr 2014 TM02 Termination of appointment of Stephen Barlow as a secretary
11 Dec 2013 AP01 Appointment of Mr Michael Ian Spoors as a director
11 Dec 2013 TM01 Termination of appointment of Philip Newson as a director
28 Aug 2013 AP03 Appointment of Mr Stephen Barlow as a secretary
28 Aug 2013 TM02 Termination of appointment of Deborah Phillips as a secretary
06 Aug 2013 AA Full accounts made up to 30 November 2012
05 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
07 Mar 2013 AP03 Appointment of Ms Deborah Phillips as a secretary
07 Mar 2013 TM02 Termination of appointment of Dalvinder Gill as a secretary
08 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
28 May 2012 AA Full accounts made up to 30 November 2011
10 Apr 2012 AP03 Appointment of Mrs Dalvinder Gill as a secretary
08 Feb 2012 CERTNM Company name changed allgood secure LTD\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
28 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
28 Jul 2011 TM02 Termination of appointment of Peter Hill as a secretary
28 Jul 2011 TM01 Termination of appointment of Peter Hill as a director
03 May 2011 AA Full accounts made up to 30 November 2010
10 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders