- Company Overview for ALLEGRA SERVICES LIMITED (11318049)
- Filing history for ALLEGRA SERVICES LIMITED (11318049)
- People for ALLEGRA SERVICES LIMITED (11318049)
- More for ALLEGRA SERVICES LIMITED (11318049)
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) |
---|---|---|---|
30 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
13 Mar 2024 | AD01 | Registered office address changed from Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 13 March 2024 | |
13 Mar 2024 | AD01 | Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 13 March 2024 | |
28 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
30 Dec 2022 | AD01 | Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to 1 Farnham Road Guildford GU2 4RG on 30 December 2022 | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
19 Oct 2022 | MA | Memorandum and Articles of Association | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
13 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Aug 2020 | AD01 | Registered office address changed from 3 Hill Street London W1J 5LB United Kingdom to The Square Basing View Basingstoke RG21 4EB on 16 August 2020 | |
15 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 12 June 2020
|
|
15 Jun 2020 | AP01 | Appointment of Mr Mark Horton as a director on 12 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Robert Michael Greenshields as a director on 12 June 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
29 Apr 2020 | PSC02 | Notification of Seniors Living Group Limited as a person with significant control on 15 April 2020 | |
29 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 April 2020 | |
06 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
28 May 2019 | TM01 | Termination of appointment of John Heathcoat Grant as a director on 22 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates |