- Company Overview for ALLERTON C&S SW LIMITED (07054385)
- Filing history for ALLERTON C&S SW LIMITED (07054385)
- People for ALLERTON C&S SW LIMITED (07054385)
- Charges for ALLERTON C&S SW LIMITED (07054385)
- More for ALLERTON C&S SW LIMITED (07054385)
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) |
---|---|---|---|
26 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
08 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from The Oval 57 New Walk Leicester LE1 7EA England to 3rd Floor 382 Silbury Court West Silbury Boulevard Milton Keynes MK9 2AF on 3 July 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Suite 6 Wellworthys Business Centre Parrett Way Bridgwater Somerset TA6 5LB England to The Oval 57 New Walk Leicester LE1 7EA on 17 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Martin Stuart Billingham as a director on 6 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Joel Patrick Mcmanus as a director on 6 December 2018 | |
14 Dec 2018 | PSC02 | Notification of Allerton Care Limited as a person with significant control on 6 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Andersea Farm Andersea Westonzoyland Bridgwater Somerset TA7 0LU to Suite 6 Wellworthys Business Centre Parrett Way Bridgwater Somerset TA6 5LB on 11 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Sarah Jane Furber as a director on 6 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Andrew Croisette Furber as a director on 6 December 2018 | |
11 Dec 2018 | PSC07 | Cessation of Sarah Jane Furber as a person with significant control on 6 December 2018 | |
11 Dec 2018 | PSC07 | Cessation of Andrew Croisette Furber as a person with significant control on 6 December 2018 | |
03 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
28 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|