Advanced company searchLink opens in new window

ALLER BROOK LTD

Company number 07215617

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)
01 May 2018 TM01 Termination of appointment of Gordon Malcolm Stevens as a director on 25 April 2018
01 May 2018 TM01 Termination of appointment of Andrew James Smith as a director on 25 April 2018
01 May 2018 TM01 Termination of appointment of Yves Edmond Chastagnier as a director on 25 April 2018
01 May 2018 TM01 Termination of appointment of Jens Brusius as a director on 25 April 2018
01 May 2018 TM01 Termination of appointment of Laurence Edward Buckley as a director on 25 April 2018
01 May 2018 TM01 Termination of appointment of Stephen James Boyt as a director on 25 April 2018
01 May 2018 AD01 Registered office address changed from Forgeway Collett Way Newton Abbot Devon TQ12 4PH to Chelwood House Cox Lane Chessington KT9 1DN on 1 May 2018
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
30 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
08 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
09 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
08 Apr 2014 CH01 Director's details changed for Mr Stephen James Boyt on 8 April 2014
08 Apr 2014 CH01 Director's details changed for Mr John Kenneth Anderson on 8 April 2014
29 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
29 Jul 2013 CH01 Director's details changed for Laurence Edward Buckley on 17 July 2013
08 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
07 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
21 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Mr Douglas Norman Smart on 1 May 2012
28 Feb 2012 TM01 Termination of appointment of Graham Whitbourn as a director