Advanced company searchLink opens in new window

ALLEN & GINTER (UK) LIMITED

Company number 02207091

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)
31 Aug 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,618
28 Jul 2015 MISC Section 519
29 Jun 2015 AUD Auditor's resignation
22 Jun 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AP01 Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015
01 May 2015 TM01 Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015
01 May 2015 AP01 Appointment of Ms Noelle Colfer as a director on 22 April 2015
01 May 2015 TM01 Termination of appointment of Steven Glyn Dale as a director on 22 April 2015
01 May 2015 AP01 Appointment of Ms Carola Wiegand as a director on 22 April 2015
08 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,618
16 Mar 2015 TM01 Termination of appointment of Mary-Ann Orr as a director on 11 March 2015
11 Aug 2014 CH01 Director's details changed for Mr Steven Glyn Dale on 8 August 2014
28 Jul 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AP01 Appointment of Ms Mary-Ann Orr as a director
10 Jun 2014 TM01 Termination of appointment of Daniel Wilson as a director
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,618
02 Apr 2014 CH01 Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014
24 Jun 2013 AP01 Appointment of Mr Daniel Peter James Wilson as a director
20 Jun 2013 AA Full accounts made up to 31 December 2012
16 May 2013 TM01 Termination of appointment of Richard Cordeschi as a director
10 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
02 Aug 2012 AP03 Appointment of Ms Ann Elizabeth Griffiths as a secretary
02 Aug 2012 TM02 Termination of appointment of Risecretaries Limited as a secretary
17 May 2012 AA Full accounts made up to 31 December 2011