- Company Overview for ALM LIMITED (01698399)
- Filing history for ALM LIMITED (01698399)
- People for ALM LIMITED (01698399)
- More for ALM LIMITED (01698399)
| 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) |
|---|---|---|---|
| 29 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
| 11 Dec 2018 | AP01 | Appointment of Lady Chantal Carolyn Davies of Stamford as a director on 6 December 2018 | |
| 04 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
| 03 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
| 07 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
| 07 Jun 2017 | TM01 | Termination of appointment of David Monksfield as a director on 1 June 2017 | |
| 05 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
| 09 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
| 27 Jun 2016 | MA | Memorandum and Articles of Association | |
| 01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
| 26 May 2016 | AP01 | Appointment of Mr Jeffery Barratt as a director on 23 May 2016 | |
| 03 May 2016 | AA | Full accounts made up to 31 December 2015 | |
| 17 Sep 2015 | AR01 | Annual return made up to 28 August 2015 no member list | |
| 08 Jul 2015 | AP01 | Appointment of Mr Robert Daum as a director on 23 June 2015 | |
| 07 Jul 2015 | AP01 | Appointment of Mr Philip Hilary Swatman as a director on 23 June 2015 | |
| 02 Jul 2015 | AD01 | Registered office address changed from 100 Fenchurch Street London EC3M 5LG to 22 Bevis Marks London EC3A 7JB on 2 July 2015 | |
| 04 Jun 2015 | TM01 | Termination of appointment of Peter William Lloyd Morgan as a director on 27 May 2015 | |
| 04 Jun 2015 | TM01 | Termination of appointment of Timothy George Congdon as a director on 27 May 2015 | |
| 27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
| 19 Dec 2014 | TM02 | Termination of appointment of Anthony Keith Mcleod Young as a secretary on 10 December 2014 | |
| 19 Dec 2014 | AP03 | Appointment of Mr Andrew Charles Armitage as a secretary on 10 December 2014 | |
| 25 Sep 2014 | AR01 | Annual return made up to 28 August 2014 no member list | |
| 12 May 2014 | AA | Full accounts made up to 31 December 2013 | |
| 16 Dec 2013 | AP01 | Appointment of Mr David John Lane Freer Anderson as a director | |
| 25 Sep 2013 | AR01 | Annual return made up to 28 August 2013 no member list |