- Company Overview for ALLEN ESTATES LIMITED (03311698)
- Filing history for ALLEN ESTATES LIMITED (03311698)
- People for ALLEN ESTATES LIMITED (03311698)
- Charges for ALLEN ESTATES LIMITED (03311698)
- More for ALLEN ESTATES LIMITED (03311698)
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) |
---|---|---|---|
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 22 September 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Matthew James Light as a secretary on 22 September 2017 | |
24 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jul 2017 | AD01 | Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017 | |
23 May 2017 | AA01 | Previous accounting period shortened from 6 July 2017 to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
18 Jan 2017 | AA | Total exemption full accounts made up to 6 July 2016 | |
15 Nov 2016 | AA01 | Previous accounting period shortened from 30 April 2017 to 6 July 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jul 2016 | AP03 | Appointment of Mr Matthew James Light as a secretary on 6 July 2016 | |
10 Jul 2016 | AP01 | Appointment of Mr Paul Stanley Weller as a director on 6 July 2016 | |
10 Jul 2016 | AP01 | Appointment of Mr Matthew James Light as a director on 6 July 2016 | |
10 Jul 2016 | TM01 | Termination of appointment of Michael David Allen as a director on 6 July 2016 | |
10 Jul 2016 | TM02 | Termination of appointment of Bernadette Elizabeth Allen as a secretary on 6 July 2016 | |
10 Jul 2016 | TM01 | Termination of appointment of Bernadette Elizabeth Allen as a director on 6 July 2016 | |
10 Jul 2016 | AD01 | Registered office address changed from 53 Newland Street Witham Essex CM8 2BD to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 10 July 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders |