Advanced company searchLink opens in new window

M.J. ALLEN HOLDINGS LIMITED

Company number 00699347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 AP01 Appointment of Mr Michael Charles Allen as a director on 19 February 2024
19 Feb 2024 TM01 Termination of appointment of Jacqueline Jean Allen as a director on 19 February 2024
19 Dec 2023 PSC07 Cessation of Michael John Allen as a person with significant control on 11 December 2023
19 Dec 2023 PSC02 Notification of Allen Investment Group Ltd as a person with significant control on 11 December 2023
18 Dec 2023 TM01 Termination of appointment of Michael John Allen as a director on 11 December 2023
18 Dec 2023 TM01 Termination of appointment of Jonathan David Allen as a director on 11 December 2023
18 Dec 2023 TM01 Termination of appointment of Timothy John Allen as a director on 11 December 2023
18 Dec 2023 TM01 Termination of appointment of Michael Nicholas Allen as a director on 11 December 2023
28 Sep 2023 AA Group of companies' accounts made up to 30 September 2022
28 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
15 Jul 2022 AAMD Amended group of companies' accounts made up to 30 September 2021
08 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
07 Jul 2022 AA Group of companies' accounts made up to 30 September 2021
10 Feb 2022 TM01 Termination of appointment of Alan Charles Gibson as a director on 31 December 2021
10 Jan 2022 SH08 Change of share class name or designation
06 Sep 2021 AP03 Appointment of Mr Clive Croucher as a secretary on 1 September 2021
06 Sep 2021 AP01 Appointment of Mr Clive Croucher as a director on 1 September 2021
06 Sep 2021 TM02 Termination of appointment of Alan Charles Gibson as a secretary on 1 September 2021
07 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
01 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
01 Jul 2021 PSC07 Cessation of Jackie Jean Allen as a person with significant control on 9 March 2021
08 Jun 2021 AD01 Registered office address changed from Cobbs Wood Industrial Est, Hilton Road, Ashford, Kent TN23 1EW to Javelin House Henwood Industrial Estate Ashford Kent TN24 8DE on 8 June 2021
13 Mar 2021 SH08 Change of share class name or designation
17 Jul 2020 AA Group of companies' accounts made up to 30 September 2019
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates