Advanced company searchLink opens in new window

ALLIED LONDON FIRE STATION LIMITED

Company number 09025471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100

Statement of capital on 2016-09-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/09/2016
10 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27