ALLANFIELD GROVE (WETHERBY) MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-15 with updates |
| 22/06/2522 June 2025 | Micro company accounts made up to 2024-08-31 |
| 22/06/2522 June 2025 | Appointment of Mr Simon John Falk as a director on 2025-06-22 |
| 25/11/2425 November 2024 | Termination of appointment of Joshua James Michael Brown as a director on 2024-10-04 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 11/08/2411 August 2024 | Confirmation statement made on 2024-08-11 with updates |
| 29/07/2429 July 2024 | Micro company accounts made up to 2023-08-31 |
| 10/07/2410 July 2024 | Notification of a person with significant control statement |
| 21/06/2421 June 2024 | Registered office address changed from 1 Rudgate Court Walton Wetherby LS23 7BF England to 4 Allanfield Grove Wetherby West Yorkshire LS22 7QH on 2024-06-21 |
| 21/06/2421 June 2024 | Cessation of St Roberts Homes Ltd as a person with significant control on 2024-06-20 |
| 13/02/2413 February 2024 | Appointment of Mr Joshua James Michael Brown as a director on 2024-02-13 |
| 13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
| 13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 06/12/236 December 2023 | Confirmation statement made on 2023-08-15 with no updates |
| 11/10/2311 October 2023 | Termination of appointment of Philip Cable as a director on 2023-10-11 |
| 11/10/2311 October 2023 | Appointment of Mr Alan Brian Ashbee as a director on 2023-10-11 |
| 11/10/2311 October 2023 | Appointment of Mr Keith Anthony Rennie as a director on 2023-10-11 |
| 11/10/2311 October 2023 | Appointment of Mrs Marilyn Anne Rennie as a director on 2023-10-11 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
| 25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
| 23/07/2323 July 2023 | Micro company accounts made up to 2022-08-31 |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 30/10/2230 October 2022 | Confirmation statement made on 2022-08-15 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 08/04/228 April 2022 | Termination of appointment of Joe Anderson-Cable as a director on 2022-03-31 |
| 28/11/2128 November 2021 | Registered office address changed from 42 High Street Knaresborough HG5 0EQ England to 1 Rudgate Court Walton Wetherby LS23 7BF on 2021-11-28 |
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