Advanced company searchLink opens in new window

ALLENBROOKE PLC

Company number 09142135

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)
03 Dec 2018 TM02 Termination of appointment of International Registrars Limited as a secretary on 30 November 2018
03 Dec 2018 TM01 Termination of appointment of Martin Andrew Myers as a director on 30 November 2018
03 Dec 2018 TM01 Termination of appointment of David Kinghorn Anderson as a director on 30 November 2018
24 Sep 2018 AD01 Registered office address changed from 13 David Mews Marylebone London W1U 6EQ to 109 Baker Street London W1U 6RP on 24 September 2018
01 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
09 Feb 2018 PSC02 Notification of Osprey Real Estate Ltd as a person with significant control on 31 January 2018
14 Dec 2017 AA Full accounts made up to 31 July 2017
25 Oct 2017 TM01 Termination of appointment of Mark Rowland Felton as a director on 1 October 2017
20 Apr 2017 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB England to 13 David Mews Marylebone London W1U 6EQ on 20 April 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
12 Dec 2016 AA Full accounts made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
11 Aug 2016 MR01 Registration of charge 091421350001, created on 27 July 2016
18 May 2016 AD01 Registered office address changed from 13 David Mews Marylebone London W1U 6EQ to 23 Hanover Square London W1S 1JB on 18 May 2016
16 May 2016 AP01 Appointment of Mr David Kinghorn Anderson as a director on 12 May 2016
12 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
12 May 2016 AP01 Appointment of Mr Mark Rowland Felton as a director on 12 May 2016
12 May 2016 TM01 Termination of appointment of Sebastian Victor Whitton as a director on 12 May 2016
12 May 2016 TM01 Termination of appointment of Michael Patrick Horsford as a director on 12 May 2016
18 Apr 2016 TM01 Termination of appointment of David Kinghorn Anderson as a director on 8 March 2016
18 Apr 2016 TM01 Termination of appointment of Mark James Stephen as a director on 8 March 2016
18 Apr 2016 TM01 Termination of appointment of James Kenneth King as a director on 8 March 2016
11 Apr 2016 AP01 Appointment of Mr Martin Andrew Myers as a director on 8 March 2016
06 Apr 2016 AD01 Registered office address changed from 4th Floor 17-19 Maddox Street Mayfair London W1S 2QH to 13 David Mews Marylebone London W1U 6EQ on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr Michael Patrick Horsford as a director on 8 March 2016