ALLERTON C&S NE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 12/08/2512 August 2025 | Termination of appointment of Yaseen Mahmood Khan as a director on 2025-08-12 | 
| 19/02/2519 February 2025 | Confirmation statement made on 2025-01-31 with no updates | 
| 16/12/2416 December 2024 | Accounts for a small company made up to 2024-03-31 | 
| 29/04/2429 April 2024 | Appointment of Mr Yaseen Khan as a director on 2024-04-01 | 
| 26/04/2426 April 2024 | Appointment of Mr Kunal Yatin Dodia as a director on 2024-04-01 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 19/02/2419 February 2024 | Confirmation statement made on 2024-01-31 with updates | 
| 11/01/2411 January 2024 | Accounts for a small company made up to 2023-03-31 | 
| 13/04/2313 April 2023 | Accounts for a small company made up to 2022-03-31 | 
| 17/03/2317 March 2023 | Change of details for Allerton C&S Limited as a person with significant control on 2023-03-03 | 
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates | 
| 11/11/2211 November 2022 | Confirmation statement made on 2022-10-19 with no updates | 
| 04/02/224 February 2022 | Accounts for a small company made up to 2021-03-31 | 
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-19 with updates | 
| 08/10/218 October 2021 | Appointment of Mr John Tristram Turk as a director on 2021-10-04 | 
| 08/10/218 October 2021 | Termination of appointment of Yaseen Mahmood Khan as a director on 2021-10-04 | 
| 19/07/2119 July 2021 | Appointment of Mr Dean Simon Bucknell as a director on 2021-07-14 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES | 
| 26/11/1926 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 | 
| 08/07/198 July 2019 | PREVSHO FROM 31/08/2019 TO 31/03/2019 | 
| 17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM THE OVAL, 57 NEW WALK LEICESTER LE1 7EA ENGLAND | 
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL | 
| 16/11/1816 November 2018 | SECOND FILING OF PSC07 FOR SARAH CAINES | 
| 06/11/186 November 2018 | VARYING SHARE RIGHTS AND NAMES | 
| 06/11/186 November 2018 | 18/10/17 STATEMENT OF CAPITAL GBP 104 | 
| 31/10/1831 October 2018 | DIRECTOR APPOINTED MR MARTIN STUART BILLINGHAM | 
| 30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 1 CARLTON MEWS CARLTON CENTRE LINCOLN LINCOLNSHIRE LN2 4FJ | 
| 30/10/1830 October 2018 | CESSATION OF ALDRIN JULIAN CAINES AS A PSC | 
| 30/10/1830 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLERTON CARE LIMITED | 
| 30/10/1830 October 2018 | CESSATION OF SARAH CHRISTY CAINES AS A PSC | 
| 30/10/1830 October 2018 | DIRECTOR APPOINTED MR JOEL PATRICK MCMANUS | 
| 30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH CAINES | 
| 30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ALDRIN CAINES | 
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | 
| 15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CHRISTY CAINES / 15/10/2018 | 
| 05/10/185 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDRIN CAINES | 
| 05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARAH CHRISTY CAINES / 01/12/2017 | 
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 | 
| 30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 | 
| 15/03/1815 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16 | 
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES | 
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 | 
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 | 
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | 
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 | 
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 | 
| 25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders | 
| 27/11/1527 November 2015 | PREVEXT FROM 28/02/2015 TO 31/08/2015 | 
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 | 
| 12/03/1512 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders | 
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCOLNSHIRE LN1 3SN ENGLAND | 
| 26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM UNIT 11/12 VENTURE HOUSE CROFTON ROAD ALLENBY BUSINESS PARK LINCOLN LINCS LN3 4NL | 
| 29/05/1429 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075425990002 | 
| 03/03/143 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders | 
| 17/09/1317 September 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 | 
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALDRIN JULIAN CAINES / 01/10/2012 | 
| 21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CHRISTY CAINES / 01/10/2012 | 
| 21/03/1321 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 06/11/126 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 07/09/127 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 | 
| 28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCS LN1 3SN ENGLAND | 
| 23/03/1223 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders | 
| 25/02/1125 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company