- 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) |
---|---|---|---|
18 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 3 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU England to 3 Nile Close, Nelson Court Business Centre Riversway Preston Lancashire PR2 2XU on 6 October 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 3 Nile Close Nelson Court Business Centre Ashton on Ribble Preston Lancashire PR2 2XU to 3 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU on 1 October 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Apr 2013 | SH02 | Sub-division of shares on 25 March 2013 | |
11 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 May 2012 | TM01 | Termination of appointment of Steven Clarke as a director | |
28 May 2012 | TM01 | Termination of appointment of Anthony Cameron as a director | |
01 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
08 Jun 2011 | AP03 | Appointment of Mr David Simon Whitehead as a secretary | |
08 Jun 2011 | TM02 | Termination of appointment of June Brearley as a secretary | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
15 Sep 2010 | CH03 | Secretary's details changed for June Beatrice Brearley on 1 January 2010 | |
15 Sep 2010 | CH01 | Director's details changed for David Simon Whitehead on 1 January 2010 | |
04 Aug 2010 | CH03 | Secretary's details changed for June Beatrice Brearley on 19 July 2010 | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Mr Steven John Clarke on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Mr Anthony David Cameron on 1 October 2009 | |
11 Sep 2009 | 363a | Return made up to 31/08/09; full list of members |