SAM ALLARDYCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
03/06/253 June 2025 | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Cowgills Limited, Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-03 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
02/08/242 August 2024 | Memorandum and Articles of Association |
02/08/242 August 2024 | Resolutions |
30/07/2430 July 2024 | Statement of capital following an allotment of shares on 2024-07-18 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/11/2328 November 2023 | Director's details changed for Lynne Allardyce on 2023-11-28 |
28/11/2328 November 2023 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2023-11-28 |
28/11/2328 November 2023 | Change of details for Mr Samuel Allardyce and Mrs Lynne Allardyce Trustees of the Allardyce 2010 Family Settlement as a person with significant control on 2023-11-28 |
02/10/232 October 2023 | Change of details for Mr Samuel Allardyce and Mrs Lynne Allardyce Trustees of the Allardyce 2010 Family Settlement as a person with significant control on 2022-01-24 |
02/10/232 October 2023 | Cessation of Mr Sam Allardyce and Mrs Lynne Allardyce as a person with significant control on 2022-01-24 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/11/211 November 2021 | Director's details changed for Lynn Allardyce on 2021-11-01 |
01/11/211 November 2021 | Change of details for Mr Samuel Allardyce and Mrs Lynn Allardyce Trustees of the Allardyce 2010 Family Settlement as a person with significant control on 2021-11-01 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with updates |
01/11/211 November 2021 | Change of details for Mr Sam Allardyce and Mrs Lynn Allardyce as a person with significant control on 2021-11-01 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/07/2028 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
20/05/1920 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
29/10/1429 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
05/11/135 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
25/11/1125 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
25/11/1125 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN ALLARDYCE / 07/10/2011 |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
17/11/1017 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR |
01/07/101 July 2010 | 17/05/10 STATEMENT OF CAPITAL GBP 100.00 |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
23/11/0923 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
07/10/097 October 2009 | APPOINTMENT TERMINATED, SECRETARY ANN CORRIGAN |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 November 2007 |
31/01/0831 January 2008 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
11/11/0511 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | NEW SECRETARY APPOINTED |
17/02/0417 February 2004 | SECRETARY RESIGNED |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
14/02/0414 February 2004 | COMPANY NAME CHANGED PERONGOLD LIMITED CERTIFICATE ISSUED ON 13/02/04 |
12/11/0312 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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