Advanced company searchLink opens in new window

ALLIED VENTURA LIMITED

Company number 04296426

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)
18 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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