- Company Overview for THE ALANBROOKES GROUP LTD (12377684)
- Filing history for THE ALANBROOKES GROUP LTD (12377684)
- People for THE ALANBROOKES GROUP LTD (12377684)
- Charges for THE ALANBROOKES GROUP LTD (12377684)
- More for THE ALANBROOKES GROUP LTD (12377684)
| 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) |
|---|---|---|---|
| 01 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 21 Aug 2025 | CS01 | Confirmation statement made on 16 July 2025 with updates | |
| 07 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 16 Aug 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
| 06 Nov 2023 | AP01 | Appointment of Mrs Carolyn Downes as a director on 1 November 2023 | |
| 08 Sep 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
| 28 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 26 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 19 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
| 14 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 13 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
| 03 Apr 2021 | MA | Memorandum and Articles of Association | |
| 03 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
| 14 Jan 2021 | MA | Memorandum and Articles of Association | |
| 14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
| 16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
| 16 Jul 2020 | AD01 | Registered office address changed from The Coach House, Hyde Lodge Hyde Chalford Stroud GL6 8NZ England to 24 Glove Factory Studios Holt Wiltshire BA14 6RL on 16 July 2020 | |
| 21 Apr 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
| 21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
| 17 Apr 2020 | MR01 | Registration of charge 123776840001, created on 31 March 2020 | |
| 09 Apr 2020 | AD01 | Registered office address changed from 48 Boulevard Weston-Super-Mare BS23 1NF England to The Coach House, Hyde Lodge Hyde Chalford Stroud GL6 8NZ on 9 April 2020 | |
| 01 Apr 2020 | AD01 | Registered office address changed from Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ England to 48 Boulevard Weston-Super-Mare BS23 1NF on 1 April 2020 | |
| 24 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-24
|