Advanced company searchLink opens in new window

ALMINSTONE VENTURES LTD

Company number 09204274

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)
27 Jan 2021 AD01 Registered office address changed from 43 Sycamore Avenue Oulton Broad NR33 9PH United Kingdom to 70 Lower Adelaide Street Northampton NN2 6BB on 27 January 2021
27 Jan 2021 PSC01 Notification of Leigh Evans as a person with significant control on 11 January 2021
27 Jan 2021 AP01 Appointment of Mr Leigh Evans as a director on 11 January 2021
27 Jan 2021 PSC07 Cessation of Stuart Robinson as a person with significant control on 11 January 2021
27 Jan 2021 TM01 Termination of appointment of Stuart Robinson as a director on 11 January 2021
23 Dec 2020 PSC01 Notification of Stuart Robinson as a person with significant control on 30 November 2020
23 Dec 2020 PSC07 Cessation of Stephen Brown as a person with significant control on 30 November 2020
23 Dec 2020 AP01 Appointment of Mr Stuart Robinson as a director on 30 November 2020
23 Dec 2020 TM01 Termination of appointment of Stephen Brown as a director on 30 November 2020
10 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
01 Apr 2020 AA Micro company accounts made up to 30 September 2019
27 Dec 2019 AD01 Registered office address changed from 15 Ashfield Road North Walsham NR28 9EL England to 43 Sycamore Avenue Oulton Broad NR33 9PH on 27 December 2019
27 Dec 2019 PSC01 Notification of Stephen Brown as a person with significant control on 11 December 2019
27 Dec 2019 PSC07 Cessation of David James Seaman as a person with significant control on 11 December 2019
27 Dec 2019 AP01 Appointment of Mr Stephen Brown as a director on 11 December 2019
27 Dec 2019 TM01 Termination of appointment of David James Seaman as a director on 11 December 2019
24 Sep 2019 AD01 Registered office address changed from 32 Forest Road Leicester LE9 3BG United Kingdom to 15 Ashfield Road North Walsham NR28 9EL on 24 September 2019
24 Sep 2019 PSC01 Notification of David James Seaman as a person with significant control on 5 September 2019
24 Sep 2019 PSC07 Cessation of Alexander Clarke as a person with significant control on 5 September 2019
24 Sep 2019 AP01 Appointment of Mr David James Seaman as a director on 5 September 2019
24 Sep 2019 TM01 Termination of appointment of Alexander Clarke as a director on 5 September 2019
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Jan 2019 PSC07 Cessation of Paul Michael Mcnulty as a person with significant control on 3 January 2019
11 Jan 2019 PSC01 Notification of Alexander Clarke as a person with significant control on 3 January 2019