Advanced company searchLink opens in new window

ALLSTATE NORTHERN IRELAND LIMITED

Company number NI034636

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)
28 Feb 2019 TM01 Termination of appointment of Jeffrey Mcrae as a director on 28 February 2019
21 Dec 2018 AP01 Appointment of Courtney Vanlonkhuyzen Welton as a director on 14 December 2018
19 Dec 2018 TM01 Termination of appointment of Beth Lisa Pollard as a director on 18 December 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
22 Aug 2018 TM01 Termination of appointment of Daniel Necastro as a director on 21 August 2018
16 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
09 Apr 2018 AD01 Registered office address changed from 9 Lanyon Place Belfast BT1 3LZ to 10 Mays Meadow Belfast County Antrim BT1 3PH on 9 April 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
01 May 2017 TM01 Termination of appointment of Arthur John Mcferran as a director on 30 April 2017
25 Oct 2016 CH01 Director's details changed for Director Suren Gupta on 25 October 2016
25 Oct 2016 CH03 Secretary's details changed for Susan Lesueur Lees on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Jeffrey Mcrae on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Roger Kent on 24 October 2016
25 Oct 2016 CH01 Director's details changed for Daniel Necastro on 25 October 2016
24 Oct 2016 CH01 Director's details changed for Ms. Beth Lisa Pollard on 24 October 2016
06 Sep 2016 AD03 Register(s) moved to registered inspection location 1 Lanyon Place Belfast BT1 3LP
31 Aug 2016 AP01 Appointment of Carla Ann Zuniga as a director on 23 August 2016
24 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
24 Aug 2016 AD02 Register inspection address has been changed to 1 Lanyon Place Belfast BT1 3LP
04 Aug 2016 TM01 Termination of appointment of Thomas Hall as a director on 4 August 2016
04 Aug 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AP01 Appointment of Mr. John Patrick Healy as a director on 9 March 2016
17 Mar 2016 TM01 Termination of appointment of Opal Perry as a director on 9 March 2016
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 16,077,502