Advanced company searchLink opens in new window

ALLISON PIKE PARTNERSHIP LIMITED

Company number 03786028

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)
10 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confrimation duty paiod
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
25 Mar 2024 SH06 Cancellation of shares. Statement of capital on 6 March 2024
  • GBP 78.00
13 Mar 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jan 2024 TM01 Termination of appointment of John Christopher Bray as a director on 1 January 2024
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
20 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
20 Jun 2023 PSC04 Change of details for Mr Christopher Robert Gill as a person with significant control on 5 April 2023
20 Jun 2023 PSC07 Cessation of John Christopher Bray as a person with significant control on 5 April 2023
20 Apr 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
17 Apr 2023 SH06 Cancellation of shares. Statement of capital on 5 April 2023
  • GBP 98.82
23 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 10 June 2022
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 CS01 10/06/22 Statement of Capital gbp 110.12
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/03/2023
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with updates
23 Jul 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jul 2021 SH06 Cancellation of shares. Statement of capital on 1 July 2021
  • GBP 110.12
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jul 2020 CH01 Director's details changed for Mr Paul Hugh Dunlop on 14 July 2020
14 Jul 2020 CH01 Director's details changed for Mr Richard Darren Mayers on 14 July 2020
14 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019