ALLEGIS GROUP (UK) HOLDINGS II LIMITED
Company number 07487154
- Company Overview for ALLEGIS GROUP (UK) HOLDINGS II LIMITED (07487154)
- Filing history for ALLEGIS GROUP (UK) HOLDINGS II LIMITED (07487154)
- People for ALLEGIS GROUP (UK) HOLDINGS II LIMITED (07487154)
- More for ALLEGIS GROUP (UK) HOLDINGS II LIMITED (07487154)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
20 Jan 2025 | PSC07 | Cessation of Allegis Group (Uk) Holdings Limited as a person with significant control on 1 January 2025 | |
20 Jan 2025 | PSC01 | Notification of James Charles Davis as a person with significant control on 1 January 2025 | |
20 Jan 2025 | PSC01 | Notification of Fred Scobie Ridley as a person with significant control on 1 January 2025 | |
20 Jan 2025 | PSC01 | Notification of Richard Alan Butler as a person with significant control on 1 January 2025 | |
20 Jan 2025 | PSC01 | Notification of Randall Dean Sones as a person with significant control on 1 January 2025 | |
20 Jan 2025 | PSC01 | Notification of Michael Sean Bison as a person with significant control on 1 January 2025 | |
06 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Mar 2024 | PSC07 | Cessation of Randall Dean Sones as a person with significant control on 6 April 2016 | |
06 Mar 2024 | PSC07 | Cessation of Fred S. Ridley as a person with significant control on 6 April 2016 | |
06 Mar 2024 | PSC07 | Cessation of James Charles Davis as a person with significant control on 6 April 2016 | |
06 Mar 2024 | PSC07 | Cessation of Richard Alan Butler as a person with significant control on 6 April 2016 | |
06 Mar 2024 | PSC07 | Cessation of Michael Sean Bison as a person with significant control on 1 July 2019 | |
06 Mar 2024 | PSC02 | Notification of Allegis Group (Uk) Holdings Limited as a person with significant control on 6 April 2016 | |
02 Feb 2024 | SH19 |
Statement of capital on 2 February 2024
|
|
02 Feb 2024 | SH20 | Statement by Directors | |
02 Feb 2024 | CAP-SS | Solvency Statement dated 26/01/24 | |
02 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2024 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Maxis 2 Western Road Bracknell RG12 1RT | |
16 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
09 Nov 2023 | AP01 | Appointment of Mr Andrew David Williams as a director on 3 November 2023 | |
09 Nov 2023 | TM01 | Termination of appointment of Christopher Lee Hartman as a director on 3 November 2023 | |
24 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
13 Oct 2022 | AA | Full accounts made up to 31 December 2021 |