ALLANHEATH (BERKHAMSTED) LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Application to strike the company off the register

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MRS SARAH LOUISE NORMAN

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM UNIT 9B UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCLOSKEY

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 CESSATION OF PATRICK EDWARD MCCLOSKEY AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR PATRICK EDWARD MCCLOSKEY

View Document

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information