Advanced company searchLink opens in new window

ALLOIS PROPERTIES (EWHURST) LIMITED

Company number 10524809

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)
18 Jun 2020 SH02 Statement of capital on 28 May 2020
  • GBP 397,500.00
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CH01 Director's details changed for Mr Neil Lettington Porter on 5 March 2019
05 Mar 2019 CH01 Director's details changed for Mrs Caroline Jane Porter on 5 March 2019
05 Mar 2019 PSC04 Change of details for Mr Neil Lettington Porter as a person with significant control on 5 March 2019
05 Mar 2019 PSC04 Change of details for Mrs Caroline Jane Porter as a person with significant control on 5 March 2019
20 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
27 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2017
  • GBP 3
27 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2017
  • GBP 535,000
18 Sep 2018 AA Micro company accounts made up to 31 March 2018
13 Dec 2017 PSC01 Notification of David Fraser as a person with significant control on 17 February 2017
13 Dec 2017 PSC01 Notification of Caroline Jane Porter as a person with significant control on 17 February 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
15 Mar 2017 MR01 Registration of charge 105248090002, created on 28 February 2017
03 Mar 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 535,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
01 Mar 2017 MR01 Registration of charge 105248090001, created on 28 February 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 2.00
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018.
25 Jan 2017 AD01 Registered office address changed from Kirkwood Ockham Road North East Horsley Surrey KT24 6NU England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 25 January 2017
24 Jan 2017 AP01 Appointment of Mrs Caroline Jane Porter as a director on 14 December 2016
14 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-14
  • GBP 1