- Company Overview for ALLENBROOKE PLC (09142135)
- Filing history for ALLENBROOKE PLC (09142135)
- People for ALLENBROOKE PLC (09142135)
- Charges for ALLENBROOKE PLC (09142135)
- Insolvency for ALLENBROOKE PLC (09142135)
- More for ALLENBROOKE PLC (09142135)
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
|
|
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 |