Advanced company searchLink opens in new window

ALAN LITMAN LIMITED

Company number 06266961

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)
21 Apr 2011 CC04 Statement of company's objects
21 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2010 CH03 Secretary's details changed for Jill Prime on 16 November 2010
16 Nov 2010 CH01 Director's details changed for Stuart James Prime on 16 November 2010
16 Nov 2010 CH01 Director's details changed for Craig Sherwin on 16 November 2010
16 Nov 2010 AP01 Appointment of Mrs Jill Prime as a director
12 Aug 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jun 2009 363a Return made up to 04/06/09; full list of members
05 Dec 2008 288b Appointment terminated secretary stuart prime
05 Dec 2008 288a Secretary appointed jill prime
05 Nov 2008 288c Director's change of particulars / craig sherwin / 18/08/2008
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
25 Sep 2008 363a Return made up to 04/06/08; full list of members
25 Sep 2008 288c Director's change of particulars / craig sherwin / 31/07/2008
17 Mar 2008 287 Registered office changed on 17/03/2008 from st michaels court st michaels lane derby derbyshire DE1 3HQ
29 Nov 2007 288b Secretary resigned
29 Nov 2007 288b Director resigned
29 Nov 2007 288a New director appointed
29 Nov 2007 288a New secretary appointed;new director appointed
29 Nov 2007 88(2)R Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100
29 Nov 2007 225 Accounting reference date shortened from 30/06/08 to 31/12/07
17 Nov 2007 395 Particulars of mortgage/charge
04 Jun 2007 NEWINC Incorporation