- Company Overview for ALLENBY CONSULTING LIMITED (08066495)
- Filing history for ALLENBY CONSULTING LIMITED (08066495)
- People for ALLENBY CONSULTING LIMITED (08066495)
- More for ALLENBY CONSULTING LIMITED (08066495)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
14 Mar 2024 | PSC05 | Change of details for Strategic Risk Solutions (Srs Europe) Limited as a person with significant control on 4 March 2024 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
03 Mar 2022 | PSC07 | Cessation of Joanna Rosemary Campbell as a person with significant control on 28 February 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from C/O Neil Campbell Overbridge Barn Marden Road Staplehurst Kent TN12 0JH to The Stables, Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on 3 March 2022 | |
03 Mar 2022 | PSC02 | Notification of Strategic Risk Solutions (Srs Europe) Limited as a person with significant control on 28 February 2022 | |
03 Mar 2022 | AP01 | Appointment of Mr Derek Bridgeman as a director on 28 February 2022 | |
03 Mar 2022 | AP01 | Appointment of Mr Peter William Child as a director on 28 February 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Joanna Rosemary Campbell as a director on 28 February 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Neil David Campbell as a director on 28 February 2022 | |
03 Mar 2022 | PSC07 | Cessation of Neil David Campbell as a person with significant control on 28 February 2022 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
19 Mar 2021 | MA | Memorandum and Articles of Association | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
18 Mar 2021 | SH08 | Change of share class name or designation | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates |