Advanced company searchLink opens in new window

ALLOVER LIMITED

Company number 04227866

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)
08 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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