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)
09 Jul 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AP01 Appointment of Arthur John Mcferran as a director on 1 May 2015
11 May 2015 TM01 Termination of appointment of Arthur John Mcferran as a director on 30 April 2015
23 Feb 2015 AP01 Appointment of Ms. Beth Lisa Pollard as a director on 16 February 2015
20 Feb 2015 TM01 Termination of appointment of Stephen Lawrence Ihm as a director on 16 February 2015
02 Oct 2014 AP01 Appointment of Roger Kent as a director on 11 September 2014
02 Oct 2014 AP01 Appointment of Opal Perry as a director on 11 September 2014
02 Oct 2014 AP01 Appointment of Jeffrey Mcrae as a director on 11 September 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 16,077,502
19 Aug 2014 CH01 Director's details changed for Stephen Lawrence Ihm on 26 June 2014
19 Aug 2014 AD02 Register inspection address has been changed from C/O Mcgrigors Arnot House 12 - 16 Bridge Street Belfast Co Antrim BT1 1LS Northern Ireland to C/O Pinsent Masons 1 Lanyon Place, Belfast Lanyon Place Belfast BT1 3LP
06 Aug 2014 AP01 Appointment of Stephen Lawrence Ihm as a director on 26 June 2014
05 Aug 2014 AP03 Appointment of Susan Lesueur Lees as a secretary on 8 October 2013
30 Sep 2013 AA Full accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 16,077,502
31 Jul 2013 TM01 Termination of appointment of Michael Scardina as a director
15 Jul 2013 TM02 Termination of appointment of Mary Mcginn as a secretary
02 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
08 Aug 2012 AP01 Appointment of Thomas Hall as a director
20 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2011 AA Full accounts made up to 31 December 2010
20 Sep 2011 AP01 Appointment of Director Suren Gupta as a director
19 Sep 2011 TM01 Termination of appointment of Catherine Brune as a director