Advanced company searchLink opens in new window

ALLIED LONDON HOLDCO SEVEN LTD

Company number 09333907

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)
05 Jul 2018 AD01 Registered office address changed from Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 5 July 2018
29 Mar 2018 TM01 Termination of appointment of Stuart Paul Lyell as a director on 13 March 2018
29 Mar 2018 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 13 March 2018
29 Mar 2018 TM01 Termination of appointment of Andy James Campbell as a director on 13 March 2018
29 Mar 2018 TM02 Termination of appointment of Andy James Campbell as a secretary on 13 March 2018
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
23 Jul 2015 AP01 Appointment of Mr Jonathan Raine as a director on 9 July 2015
28 Mar 2015 MR01 Registration of charge 093339070001, created on 18 March 2015
15 Jan 2015 AP01 Appointment of Mr Andy James Campbell as a director on 13 January 2015
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted