Advanced company searchLink opens in new window

ALLANFIELD PROJECTS LIMITED

Company number 10046215

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)
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
22 Aug 2023 PSC04 Change of details for Mr Mario Campagna as a person with significant control on 22 August 2023
22 Aug 2023 CH01 Director's details changed for Mr Mario Campagna on 22 August 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 PSC04 Change of details for Mr Mario Campagna as a person with significant control on 31 August 2022
22 Sep 2022 PSC01 Notification of Rachael Elizabeth Lappin as a person with significant control on 31 August 2022
22 Sep 2022 AP01 Appointment of Miss Rachael Elizabeth Lappin as a director on 31 August 2022
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 1
21 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 AD01 Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020
11 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
23 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-20
07 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
14 Oct 2016 AD01 Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016