- Company Overview for ALLIED LONDON HOLDCO SEVEN LTD (09333907)
- Filing history for ALLIED LONDON HOLDCO SEVEN LTD (09333907)
- People for ALLIED LONDON HOLDCO SEVEN LTD (09333907)
- Charges for ALLIED LONDON HOLDCO SEVEN LTD (09333907)
- More for ALLIED LONDON HOLDCO SEVEN LTD (09333907)
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
|
|
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
|
|
01 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-01
|