ALLANHEATH LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
02/06/252 June 2025 | Application to strike the company off the register |
20/11/2420 November 2024 | Micro company accounts made up to 2024-03-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
04/09/234 September 2023 | Change of details for Mrs Sarah Louise Norman as a person with significant control on 2023-06-30 |
04/09/234 September 2023 | Cessation of Barrie Ronald Norman as a person with significant control on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Termination of appointment of Oliver Charles Francis Norman as a director on 2021-11-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM C/O TAYLOR ROBERTS UNIT 9B WINGBURY BUSINESS VILLAGE UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | DIRECTOR APPOINTED MRS SARAH LOUISE NORMAN |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE NORMAN |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
19/06/1719 June 2017 | DIRECTOR APPOINTED MR OLIVER CHARLES FRANCIS NORMAN |
19/06/1719 June 2017 | DIRECTOR APPOINTED MISS ELLIE ELIZABETH NORMAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/09/1511 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/11/143 November 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
03/09/133 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/09/1213 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/09/1120 September 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/09/1013 September 2010 | SECRETARY APPOINTED MRS SARAH LOUISE NORMAN |
13/09/1013 September 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
30/05/0930 May 2009 | DISS40 (DISS40(SOAD)) |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/05/0912 May 2009 | FIRST GAZETTE |
12/09/0812 September 2008 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
04/09/074 September 2007 | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/10/069 October 2006 | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/10/055 October 2005 | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/12/047 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/09/0423 September 2004 | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
08/02/048 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: UNIT 9 WINGBURY BUSINESS VILLAGE UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW |
15/08/0315 August 2003 | NEW SECRETARY APPOINTED |
15/08/0315 August 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/01/0322 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
03/10/023 October 2002 | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 |
30/10/0130 October 2001 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | DIRECTOR RESIGNED |
25/10/0125 October 2001 | NEW SECRETARY APPOINTED |
25/10/0125 October 2001 | SECRETARY RESIGNED |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
03/09/013 September 2001 | 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