ALLERTON C&S NE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Yaseen Mahmood Khan as a director on 2025-08-12

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/04/2429 April 2024 Appointment of Mr Yaseen Khan as a director on 2024-04-01

View Document

26/04/2426 April 2024 Appointment of Mr Kunal Yatin Dodia as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2022-03-31

View Document

17/03/2317 March 2023 Change of details for Allerton C&S Limited as a person with significant control on 2023-03-03

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

04/02/224 February 2022 Accounts for a small company made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

08/10/218 October 2021 Appointment of Mr John Tristram Turk as a director on 2021-10-04

View Document

08/10/218 October 2021 Termination of appointment of Yaseen Mahmood Khan as a director on 2021-10-04

View Document

19/07/2119 July 2021 Appointment of Mr Dean Simon Bucknell as a director on 2021-07-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/07/198 July 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM THE OVAL, 57 NEW WALK LEICESTER LE1 7EA ENGLAND

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 SECOND FILING OF PSC07 FOR SARAH CAINES

View Document

06/11/186 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/186 November 2018 18/10/17 STATEMENT OF CAPITAL GBP 104

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR MARTIN STUART BILLINGHAM

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 1 CARLTON MEWS CARLTON CENTRE LINCOLN LINCOLNSHIRE LN2 4FJ

View Document

30/10/1830 October 2018 CESSATION OF ALDRIN JULIAN CAINES AS A PSC

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLERTON CARE LIMITED

View Document

30/10/1830 October 2018 CESSATION OF SARAH CHRISTY CAINES AS A PSC

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR JOEL PATRICK MCMANUS

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH CAINES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALDRIN CAINES

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CHRISTY CAINES / 15/10/2018

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDRIN CAINES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH CHRISTY CAINES / 01/12/2017

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/03/1815 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCOLNSHIRE LN1 3SN ENGLAND

View Document

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

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075425990002

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDRIN JULIAN CAINES / 01/10/2012

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CHRISTY CAINES / 01/10/2012

View Document

21/03/1321 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCS LN1 3SN ENGLAND

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information