Advanced company searchLink opens in new window

ALLISON HOMES SOUTH WEST LIMITED

Company number 07777711

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)
05 Jan 2024 AP01 Appointment of Mr Steven Paul Fowler as a director on 2 January 2024
19 Dec 2023 AP01 Appointment of Mr Ian Jens Trinder as a director on 11 December 2023
19 Dec 2023 TM01 Termination of appointment of Matthew Edward Bennett as a director on 17 November 2023
15 Dec 2023 AD01 Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF to Fleet House Cygnet Road Hampton Peterborough PE7 8FD on 15 December 2023
15 Dec 2023 TM01 Termination of appointment of Paul Antony Hewitt Wallwork as a director on 11 December 2023
17 Nov 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
17 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
28 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
28 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
28 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
29 Mar 2023 RP04AP01 Second filing for the appointment of Mr Darren Robert Jones as a director
08 Nov 2022 AP01 Appointment of Mr Darren Robert Jones as a director on 30 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 29/03/2023
01 Nov 2022 AP01 Appointment of Mr Matthew Edward Bennett as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Alastair James Gordon-Stewart as a director on 24 October 2022
21 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
22 Jul 2022 AP01 Appointment of Mr Paul Antony Hewitt Wallwork as a director on 14 July 2022
07 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
07 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
01 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
01 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
15 Dec 2021 CERTNM Company name changed larkfleet homes south west LIMITED\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-09
14 Dec 2021 PSC05 Change of details for Larkfleet Sw Limited as a person with significant control on 9 December 2021
10 Nov 2021 MR04 Satisfaction of charge 077777110002 in full
10 Nov 2021 MR04 Satisfaction of charge 077777110001 in full