ALLHALLOWS LIMITED

05613325
2 VICTORIA HALL COOMBE LANE AXMINSTER ENGLAND EX13 5AX

Documents

Documents
Date Category Description Pages
26 Sep 2024 officers Appointment of director (Mr John David Bewick) 2 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2024 accounts Annual Accounts 8 Buy now
17 Jun 2024 officers Termination of appointment of director (Christopher John Perrett) 1 Buy now
12 Sep 2023 resolution Resolution 1 Buy now
12 Sep 2023 incorporation Memorandum Articles 56 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Jun 2023 accounts Annual Accounts 6 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 officers Appointment of director (Mr Adrian Nigel Littler) 2 Buy now
04 Oct 2022 officers Appointment of director (Mr Christopher John Perrett) 2 Buy now
19 Jul 2022 accounts Annual Accounts 6 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jul 2021 accounts Annual Accounts 6 Buy now
14 Nov 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Oct 2020 accounts Annual Accounts 6 Buy now
10 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Sep 2019 officers Termination of appointment of director (Michael Hughes) 1 Buy now
06 Sep 2019 mortgage Statement of release/cease from a charge 1 Buy now
26 Jul 2019 accounts Annual Accounts 6 Buy now
27 Feb 2019 officers Change of particulars for director (Mrs Mary Elizabeth Hansell) 2 Buy now
27 Feb 2019 officers Change of particulars for director (Mr Barry Richard Moore) 2 Buy now
27 Feb 2019 officers Change of particulars for director (Mr Michael Hughes) 2 Buy now
27 Feb 2019 officers Change of particulars for director (Ms Judith Anne Ellard) 2 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Aug 2018 officers Termination of appointment of director (Robin Wayne Daniels) 1 Buy now
24 Aug 2018 officers Termination of appointment of secretary (Robin Wayne Daniels) 1 Buy now
14 Aug 2018 accounts Annual Accounts 5 Buy now
22 May 2018 officers Appointment of director (Mr. Alexander Grenville Preshaw) 2 Buy now
11 Nov 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Aug 2017 accounts Annual Accounts 5 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
06 Jun 2016 accounts Annual Accounts 5 Buy now
10 Nov 2015 annual-return Annual Return 13 Buy now
08 Jul 2015 accounts Annual Accounts 5 Buy now
09 Dec 2014 accounts Annual Accounts 4 Buy now
03 Dec 2014 annual-return Annual Return 13 Buy now
03 Dec 2014 officers Change of particulars for director (Barry Richard Moore) 3 Buy now
02 Dec 2014 officers Change of particulars for director (Berry Richard Moore) 3 Buy now
01 Dec 2014 officers Appointment of director (Mrs Mary Elizabeth Hansell) 2 Buy now
01 Dec 2014 officers Appointment of director (Mr Michael Hughes) 2 Buy now
01 Dec 2014 officers Appointment of secretary (Mr Robin Wayne Daniels) 2 Buy now
01 Dec 2014 officers Appointment of director (Mr Robin Wayne Daniels) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (Frank George Ponsford) 1 Buy now
01 Dec 2014 officers Termination of appointment of director (Paul Samuel Edward Cleaver) 1 Buy now
01 Dec 2014 officers Termination of appointment of secretary (Paul Samuel Edward Cleaver) 1 Buy now
04 Nov 2014 mortgage Registration of a charge 28 Buy now
04 Nov 2014 mortgage Registration of a charge 28 Buy now
04 Nov 2014 mortgage Registration of a charge 28 Buy now
04 Nov 2014 mortgage Registration of a charge 28 Buy now
31 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
28 Nov 2013 annual-return Annual Return 11 Buy now
04 Jan 2013 accounts Annual Accounts 5 Buy now
06 Nov 2012 annual-return Annual Return 11 Buy now
28 Dec 2011 accounts Annual Accounts 3 Buy now
08 Nov 2011 annual-return Annual Return 11 Buy now
08 Nov 2011 officers Change of particulars for director (Paul Samuel Edward Cleaver) 2 Buy now
08 Nov 2011 officers Change of particulars for secretary (Paul Samuel Edward Cleaver) 2 Buy now
02 Dec 2010 annual-return Annual Return 11 Buy now
16 Sep 2010 accounts Annual Accounts 3 Buy now
01 Dec 2009 annual-return Annual Return 22 Buy now
01 Dec 2009 officers Change of particulars for director (Berry Richard Moore) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Frank George Ponsford) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Paul Samuel Edward Cleaver) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Judith Ellard) 2 Buy now
07 Sep 2009 accounts Annual Accounts 3 Buy now
13 Jan 2009 accounts Amended Accounts 3 Buy now
02 Dec 2008 annual-return Return made up to 04/11/08; full list of members 20 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from fulvens house horsham road abinger hammer dorking surrey RH5 6RD united kingdom 1 Buy now
12 Apr 2008 capital Ad 21/11/07-01/02/08\gbp si 2@5000=10000\gbp ic 380000/390000\ 2 Buy now
11 Apr 2008 accounts Annual Accounts 3 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 34 alma road reigate surrey RH2 0DH 1 Buy now
17 Jan 2008 accounts Annual Accounts 3 Buy now
22 Nov 2007 capital Ad 31/05/07-21/10/07 £ si 3@5000 3 Buy now
22 Nov 2007 capital Ad 14/12/06--------- £ si 2@5000 3 Buy now
16 Nov 2007 annual-return Return made up to 04/11/07; change of members 9 Buy now
26 Sep 2007 accounts Accounting reference date shortened from 30/11/07 to 05/04/07 1 Buy now
26 Sep 2007 accounts Annual Accounts 3 Buy now
18 May 2007 officers Director resigned 1 Buy now
02 May 2007 officers New secretary appointed 2 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: 5TH floor minories house 2-5 minories london EC3N 1BJ 1 Buy now
25 Apr 2007 officers Secretary resigned 1 Buy now
19 Dec 2006 annual-return Return made up to 04/11/06; full list of members 11 Buy now
19 Dec 2006 address Registered office changed on 19/12/06 from: minories house 2-5 minories london EC3N 1BJ 1 Buy now
19 Dec 2006 officers Secretary's particulars changed 1 Buy now
20 Jan 2006 officers New director appointed 1 Buy now
20 Jan 2006 officers New director appointed 1 Buy now
20 Jan 2006 officers New director appointed 1 Buy now
01 Dec 2005 officers Secretary resigned 1 Buy now
01 Dec 2005 officers Director resigned 1 Buy now
01 Dec 2005 officers New secretary appointed 2 Buy now
01 Dec 2005 officers New director appointed 2 Buy now
01 Dec 2005 officers New director appointed 2 Buy now