Advanced company searchLink opens in new window

ALAN COURTENAY LIMITED

Company number 01828365

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)
17 Jun 2024 CH01 Director's details changed for Ms Ramanjit Bola on 17 June 2024
17 Jun 2024 CH01 Director's details changed for Ms Harpreet Bola on 17 June 2024
17 Jun 2024 AP01 Appointment of Mr Nigel John Farrar as a director on 14 June 2024
29 May 2024 PSC05 Change of details for Perigon Holdings Limited as a person with significant control on 9 November 2023
05 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
03 Mar 2024 AD01 Registered office address changed from , 23-26 Units 23-26 Marrtree Business Park, Cedar Road, Sowerby, YO7 3FF, United Kingdom to Units 23-26 Marrtree Business Park Cedar Road Sowerby YO7 3FF on 3 March 2024
02 Mar 2024 AD01 Registered office address changed from , 12 Fleetsbridge Business Centre Upton Road, Poole, Dorset, BH17 7AF, England to Units 23-26 Marrtree Business Park Cedar Road Sowerby YO7 3FF on 2 March 2024
31 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2023 OC S1096 Court Order to Rectify
08 Jun 2023 AD01 Registered office address changed from , 1 Sycamore Close, Baldersby, Thirsk, YO7 4ED, England to Units 23-26 Marrtree Business Park Cedar Road Sowerby YO7 3FF on 8 June 2023
08 Jun 2023 ANNOTATION Rectified The form TM01 was removed from the public register on 28/06/2023 pursuant to order of court.
07 Jun 2023 AD01 Registered office address changed from , 12 Fleetsbridge Business Centre, Upton Road, Poole, Dorset, BH17 7AF to Units 23-26 Marrtree Business Park Cedar Road Sowerby YO7 3FF on 7 June 2023
07 Jun 2023 PSC02 Notification of Perigon Holdings Limited as a person with significant control on 1 June 2023
07 Jun 2023 PSC07 Cessation of Andrew James Courtenay as a person with significant control on 1 June 2023
07 Jun 2023 PSC07 Cessation of Sarah Elizabeth Brunyee as a person with significant control on 1 June 2023
07 Jun 2023 AP01 Appointment of Ms Ramanjit Bola as a director on 1 June 2023
07 Jun 2023 AP01 Appointment of Ms Harpreet Bola as a director on 1 June 2023
07 Jun 2023 ANNOTATION Rectified The form AP01 was removed from the public register on 28/06/2023 pursuant to order of court.
07 Jun 2023 TM01 Termination of appointment of Andrew James Courtenay as a director on 1 June 2023
07 Jun 2023 TM01 Termination of appointment of Sarah Elizabeth Brunyee as a director on 1 June 2023
07 Jun 2023 TM02 Termination of appointment of Sarah Elizabeth Brunyee as a secretary on 1 June 2023
05 Jun 2023 MA Memorandum and Articles of Association
05 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name