- Company Overview for ALLTIMES HOMES LTD (04363408)
- Filing history for ALLTIMES HOMES LTD (04363408)
- People for ALLTIMES HOMES LTD (04363408)
- Charges for ALLTIMES HOMES LTD (04363408)
- More for ALLTIMES HOMES LTD (04363408)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to Suite 9 Corum Two Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 5 October 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Aug 2018 | MR04 | Satisfaction of charge 4 in full | |
29 Aug 2018 | MR04 | Satisfaction of charge 5 in full | |
03 Apr 2018 | PSC04 | Change of details for Mr Nigel Robert Alltimes as a person with significant control on 31 March 2018 | |
03 Apr 2018 | PSC04 | Change of details for Mrs Jane Sylvia Alltimes as a person with significant control on 31 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Nigel Robert Alltimes on 31 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 | |
03 Apr 2018 | CH03 | Secretary's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 24 October 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates |