E.H. ALLINGHAM (CONSTRUCTION) LIMITED
Company number 04323789
- Company Overview for E.H. ALLINGHAM (CONSTRUCTION) LIMITED (04323789)
- Filing history for E.H. ALLINGHAM (CONSTRUCTION) LIMITED (04323789)
- People for E.H. ALLINGHAM (CONSTRUCTION) LIMITED (04323789)
- Charges for E.H. ALLINGHAM (CONSTRUCTION) LIMITED (04323789)
- Insolvency for E.H. ALLINGHAM (CONSTRUCTION) LIMITED (04323789)
- More for E.H. ALLINGHAM (CONSTRUCTION) LIMITED (04323789)
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) |
---|---|---|---|
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
09 Jan 2017 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
05 Oct 2016 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Lancashire SK4 2LP to C/O Eha Group 2nd Floor Tees House London Road Bishop's Stortford CM23 3GW on 5 October 2016 | |
21 Sep 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Mark Gilmore as a director on 30 June 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Mark Gilmore as a director on 30 March 2016 | |
24 Dec 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
03 Jun 2015 | MR01 | Registration of charge 043237890003, created on 1 June 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
14 Oct 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
25 Sep 2013 | AP03 | Appointment of Mr Paul Gerard Nicholas as a secretary | |
18 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
28 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
21 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
23 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
19 Jan 2010 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Edward Herrick Allingham on 1 October 2009 | |
19 Nov 2009 | TM02 | Termination of appointment of Christopher Allingham as a secretary | |
28 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
21 Nov 2008 | 363a | Return made up to 16/11/08; full list of members |