- Company Overview for ALLIES GROUP LIMITED (09377633)
- Filing history for ALLIES GROUP LIMITED (09377633)
- People for ALLIES GROUP LIMITED (09377633)
- Registers for ALLIES GROUP LIMITED (09377633)
- More for ALLIES GROUP LIMITED (09377633)
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) |
---|---|---|---|
26 Jan 2021 | AD02 | Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
25 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 20 November 2020
|
|
25 Jan 2021 | PSC01 | Notification of Andrew Peter Barratt as a person with significant control on 20 November 2020 | |
25 Jan 2021 | SH03 | Purchase of own shares. | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Dec 2020 | SH08 | Change of share class name or designation | |
19 Oct 2020 | TM01 | Termination of appointment of Steven David Parker as a director on 14 October 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Jun 2019 | AD01 | Registered office address changed from E.Volve Centre Cygnet Way Rainton Bridge South Houghton Le Spring Tyne and Wear DH4 5QY to Enterprise House Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 8 June 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Ian Scott Bell on 23 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
22 Jan 2019 | PSC04 | Change of details for Mr Christopher March as a person with significant control on 6 April 2016 | |
23 Jul 2018 | TM01 | Termination of appointment of Adam James Woodhouse as a director on 20 July 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
10 Jan 2018 | AD02 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE England to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN | |
14 Nov 2017 | AP01 | Appointment of Mr Ian Scott Bell as a director on 12 October 2017 | |
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 14 September 2017
|
|
26 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
17 Jan 2017 | AD02 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE England to Somerford Buildings Norfolk Street Sunderland SR1 1EE |