- Company Overview for 48 ALLFARTHING LANE LTD (09015494)
- Filing history for 48 ALLFARTHING LANE LTD (09015494)
- People for 48 ALLFARTHING LANE LTD (09015494)
- More for 48 ALLFARTHING LANE LTD (09015494)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
04 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
05 May 2021 | PSC01 | Notification of Matthew John Ward as a person with significant control on 29 April 2021 | |
05 May 2021 | PSC01 | Notification of Dominic Francis Lecke as a person with significant control on 29 April 2021 | |
05 May 2021 | PSC01 | Notification of Karen Ann Dunn as a person with significant control on 29 April 2021 | |
05 May 2021 | PSC07 | Cessation of Shawn Jamieson as a person with significant control on 29 April 2021 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 15 Lawson Avenue Cottingham HU16 4EX England to Castle House Castle Street Guildford GU1 3UW on 25 August 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
12 Nov 2018 | AP01 | Appointment of Ms Karen Ann Dunn as a director on 12 October 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Matthew John Ward as a director on 12 October 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Shaun Ian Jamieson as a director on 12 October 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Michael David Allott as a director on 12 October 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Dominic Francis Lecke as a director on 11 August 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 |