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)
11 Jan 2019 AD01 Registered office address changed from Trewolla Cottage Trewolla, St. Newlyn East Newquay TR8 5JY United Kingdom to 32 Forest Road Leicester LE9 3BG on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Paul Michael Mcnulty as a director on 3 January 2019
11 Jan 2019 AP01 Appointment of Mr Alexander Clarke as a director on 3 January 2019
11 Sep 2018 AD01 Registered office address changed from 60 Borrowdale Close Carcroft Doncaster DN6 8QS United Kingdom to Trewolla Cottage Trewolla, St. Newlyn East Newquay TR8 5JY on 11 September 2018
11 Sep 2018 PSC07 Cessation of Zachary Millington as a person with significant control on 3 September 2018
11 Sep 2018 PSC01 Notification of Paul Michael Mcnulty as a person with significant control on 3 September 2018
11 Sep 2018 AP01 Appointment of Mr Paul Michael Mcnulty as a director on 3 September 2018
11 Sep 2018 TM01 Termination of appointment of Zachary Millington as a director on 3 September 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Mar 2018 AP01 Appointment of Mr Zachary Millington as a director on 21 March 2018
29 Mar 2018 PSC07 Cessation of James Grant as a person with significant control on 21 March 2018
29 Mar 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 60 Borrowdale Close Carcroft Doncaster DN6 8QS on 29 March 2018
29 Mar 2018 PSC01 Notification of Zachary Millington as a person with significant control on 21 March 2018
29 Mar 2018 TM01 Termination of appointment of James Grant as a director on 21 March 2018
12 Feb 2018 AP01 Appointment of Mr James Grant as a director on 15 December 2017
12 Feb 2018 TM01 Termination of appointment of Anthony Crump as a director on 15 December 2017
12 Feb 2018 AD01 Registered office address changed from 26 Roland Mount Holbrooks Coventry CV6 4HP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 12 February 2018
12 Feb 2018 PSC01 Notification of James Grant as a person with significant control on 15 December 2017
12 Feb 2018 PSC07 Cessation of Anthony Crump as a person with significant control on 15 December 2017
09 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
09 Oct 2017 PSC07 Cessation of Marcin Sikorski as a person with significant control on 5 April 2017
09 Oct 2017 PSC01 Notification of Anthony Crump as a person with significant control on 16 May 2017
13 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 May 2017 TM01 Termination of appointment of Marcin Sikorski as a director on 5 April 2017