- Company Overview for ALLEN BUILDING CONTROLS LIMITED (03518086)
- Filing history for ALLEN BUILDING CONTROLS LIMITED (03518086)
- People for ALLEN BUILDING CONTROLS LIMITED (03518086)
- Charges for ALLEN BUILDING CONTROLS LIMITED (03518086)
- More for ALLEN BUILDING CONTROLS LIMITED (03518086)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
08 Feb 2024 | PSC07 | Cessation of Newton Richard Parker as a person with significant control on 8 February 2024 | |
08 Feb 2024 | PSC07 | Cessation of Dirk Brian Mcmanus as a person with significant control on 8 February 2024 | |
08 Feb 2024 | PSC02 | Notification of Io Controls Group Limited as a person with significant control on 8 February 2024 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
08 Mar 2023 | CH01 | Director's details changed for Mr Nicholas Victor Goddard on 13 February 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
13 Aug 2020 | MR01 | Registration of charge 035180860001, created on 7 August 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
27 Feb 2020 | CH01 | Director's details changed for Mr Dirk Brian Mcmanus on 2 January 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Nicholas Victor Goddard on 2 January 2020 | |
27 Feb 2020 | PSC04 | Change of details for Mr Newton Richard Parker as a person with significant control on 2 January 2020 | |
27 Feb 2020 | PSC04 | Change of details for Mr Dirk Brian Mcmanus as a person with significant control on 2 January 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from 22 st. John Street Newport Pagnell MK16 8HJ England to Birch House Romar Court Bletchley Milton Keynes MK1 1RH on 27 February 2020 | |
24 Jun 2019 | AA01 | Previous accounting period extended from 6 April 2019 to 31 May 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
03 Apr 2019 | PSC04 | Change of details for Mr Dirk Brian Mcmanus as a person with significant control on 1 February 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mr Newton Richard Parker as a person with significant control on 1 February 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mr Newton Richard Parker as a person with significant control on 1 February 2019 |