Advanced company searchLink opens in new window

ALLISON PIKE PARTNERSHIP LIMITED

Company number 03786028

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)
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
  • GBP 128.00
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
  • GBP 125
20 Feb 2017 SH03 Purchase of own shares.
19 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 142
06 Jun 2016 SH06 Cancellation of shares. Statement of capital on 11 May 2016
  • GBP 142.00
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