ALLIED LONDON FIRE STATION LIMITED
Company number 09025471
- Company Overview for ALLIED LONDON FIRE STATION LIMITED (09025471)
- Filing history for ALLIED LONDON FIRE STATION LIMITED (09025471)
- People for ALLIED LONDON FIRE STATION LIMITED (09025471)
- Charges for ALLIED LONDON FIRE STATION LIMITED (09025471)
- More for ALLIED LONDON FIRE STATION LIMITED (09025471)
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) |
---|---|---|---|
08 Apr 2019 | CH01 | Director's details changed for Mr Frederick Paul Graham-Watson on 8 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Suresh Premji Gorasia on 8 April 2019 | |
08 Apr 2019 | PSC05 | Change of details for Allied London Fire Station Holdco Two Limited as a person with significant control on 8 April 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Jonathan Raine on 6 February 2019 | |
05 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jul 2018 | AD01 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
10 May 2018 | MR01 | Registration of charge 090254710003, created on 9 May 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Stuart Paul Lyell as a director on 13 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Jonathan Raine as a director on 13 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Andy James Campbell as a director on 13 March 2018 | |
29 Mar 2018 | TM02 | Termination of appointment of Andy Campbell as a secretary on 13 March 2018 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jul 2017 | MR01 | Registration of charge 090254710002, created on 5 July 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 6 May 2016 | |
18 May 2016 | AR01 |
Annual return
Statement of capital on 2016-05-18
Statement of capital on 2016-09-20
|
|
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2016 | MR01 | Registration of charge 090254710001, created on 4 March 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Suresh Premji Gorasia as a director on 1 February 2016 | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Dec 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
28 Oct 2015 | CERTNM |
Company name changed allied london leeds dock LIMITED\certificate issued on 28/10/15
|