- Company Overview for ALLOVER LIMITED (04227866)
- Filing history for ALLOVER LIMITED (04227866)
- People for ALLOVER LIMITED (04227866)
- Charges for ALLOVER LIMITED (04227866)
- More for ALLOVER LIMITED (04227866)
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) |
---|---|---|---|
08 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
21 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 29 July 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
10 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Michael John Lodge on 4 November 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
19 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
21 Nov 2013 | TM01 | Termination of appointment of Mjl Business Services Limited as a director | |
21 Nov 2013 | AP01 | Appointment of Michael John Lodge as a director | |
02 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
02 Jul 2013 | CH03 | Secretary's details changed for Sarah Jane Jacobsen on 1 June 2013 | |
21 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of Stephen Machin as a director | |
18 Jul 2012 | AP02 | Appointment of Mjl Business Services Limited as a director | |
08 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Mr Stephen Nicholas Machin on 1 June 2011 | |
02 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Martin Heady as a director | |
13 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
18 Aug 2010 | TM01 | Termination of appointment of Michael Lodge as a director | |
15 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Mr Stephen Nicholas Machin on 1 October 2009 | |
15 Jul 2010 | CH01 | Director's details changed for Martin Graham Heady on 1 October 2009 |