- Company Overview for ALLIED VENTURA LIMITED (04296426)
- Filing history for ALLIED VENTURA LIMITED (04296426)
- People for ALLIED VENTURA LIMITED (04296426)
- More for ALLIED VENTURA LIMITED (04296426)
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) |
---|---|---|---|
22 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
22 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
22 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
22 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
09 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
19 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
04 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
04 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
04 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
04 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
16 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
16 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
16 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
16 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
23 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
23 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
26 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
27 Jun 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 March 2022 | |
14 Dec 2021 | AD01 | Registered office address changed from 3 Nile Close, Nelson Court Business Centre Riversway Preston Lancashire PR2 2XU to Options House Atkin Street Worsley Greater Manchester M28 3DG on 14 December 2021 | |
10 Nov 2021 | PSC07 | Cessation of David Simon Whitehead as a person with significant control on 29 October 2021 | |
10 Nov 2021 | PSC02 | Notification of Leasing Options Limited as a person with significant control on 29 October 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of David Simon Whitehead as a director on 29 October 2021 | |
10 Nov 2021 | TM02 | Termination of appointment of Catherine Mary Whitehead as a secretary on 29 October 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Nigel Gordon Brain as a director on 29 October 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates |