- Company Overview for ALLENBY DOUGLAS LIMITED (04100807)
- Filing history for ALLENBY DOUGLAS LIMITED (04100807)
- People for ALLENBY DOUGLAS LIMITED (04100807)
- Charges for ALLENBY DOUGLAS LIMITED (04100807)
- More for ALLENBY DOUGLAS LIMITED (04100807)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | PSC01 | Notification of Steven James Cooper as a person with significant control on 30 August 2022 | |
30 Aug 2022 | PSC01 | Notification of Sarah Louise Cooper as a person with significant control on 30 August 2022 | |
30 Aug 2022 | PSC07 | Cessation of Allenby Douglas Properties Ltd as a person with significant control on 30 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Jennifer Ann Upshall as a director on 30 August 2022 | |
30 Aug 2022 | TM02 | Termination of appointment of Trevor Randolph Upshall as a secretary on 30 August 2022 | |
29 Jul 2022 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2022 | MR04 | Satisfaction of charge 2 in full | |
31 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
20 May 2021 | TM01 | Termination of appointment of Trevor Randolph Upshall as a director on 20 May 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr Steven James Cooper as a director on 15 April 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
27 May 2020 | PSC07 | Cessation of Trevor Randolph Upshall as a person with significant control on 18 May 2020 | |
27 May 2020 | PSC07 | Cessation of Jennifer Ann Upshall as a person with significant control on 18 May 2020 | |
27 May 2020 | PSC02 | Notification of Allenby Douglas Properties Ltd as a person with significant control on 18 May 2020 | |
22 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 19 December 2019
|
|
21 Jan 2020 | SH03 | Purchase of own shares. | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |