- Company Overview for ALLISON PIKE PARTNERSHIP LIMITED (03786028)
- Filing history for ALLISON PIKE PARTNERSHIP LIMITED (03786028)
- People for ALLISON PIKE PARTNERSHIP LIMITED (03786028)
- More for ALLISON PIKE PARTNERSHIP LIMITED (03786028)
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) |
---|---|---|---|
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
26 Jun 2019 | CH01 | Director's details changed for Christopher Robert Gill on 10 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for John Christopher Bray on 10 June 2019 | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 2 July 2018
|
|
14 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
20 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 1 January 2017
|
|
20 Feb 2017 | SH03 | Purchase of own shares. | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | TM01 | Termination of appointment of Mark Shenton Allison as a director on 1 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Mark Shenton Allison as a director on 1 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Paul Hugh Dunlop as a director on 1 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Simon James Pryce as a director on 1 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Richard Darren Mayers as a director on 1 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mrs Elizabeth Anne Holcroft as a director on 1 January 2017 | |
08 Dec 2016 | CH01 | Director's details changed for Christopher Robert Gill on 7 December 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
06 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 11 May 2016
|
|
06 Jun 2016 | SH03 | Purchase of own shares. | |
02 Dec 2015 | TM01 | Termination of appointment of Gregory Michael Pike as a director on 27 November 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |