- Company Overview for ALLBROOK HOUSE LIMITED (11188989)
- Filing history for ALLBROOK HOUSE LIMITED (11188989)
- People for ALLBROOK HOUSE LIMITED (11188989)
- More for ALLBROOK HOUSE LIMITED (11188989)
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) |
---|---|---|---|
19 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
05 Jun 2023 | AD01 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 5 June 2023 | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
31 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Mar 2022 | AP01 | Appointment of Mr Joshua Soloway as a director on 24 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
20 Jan 2022 | TM01 | Termination of appointment of Gregory Phillip Myles Evans as a director on 29 October 2021 | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
18 Sep 2020 | TM01 | Termination of appointment of Nina Harrison as a director on 15 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Veronica Mary Bernays as a director on 15 September 2020 | |
11 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
19 Feb 2020 | CH01 | Director's details changed for Mrs Veronica Mary Bernays on 1 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Richard Warwick Belton on 1 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mrs Nichola Sarah Claire Snell on 1 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mrs Nina Harrison on 1 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Gregory Phillip Myles Evans on 1 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Gregory Phillip Myles Evans on 12 February 2020 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from 288 House 1 Aston Way Poole BH12 4FE United Kingdom to C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 16 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Stephen Richard Allen as a director on 13 August 2018 |