RICHARD ALLEN LIMITED

05628438
9 ST MARKS ROAD BROMLEY KENT BR2 9HG

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
05 Jul 2021 accounts Annual Accounts 7 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2021 officers Termination of appointment of director (Richard Allen) 1 Buy now
22 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2020 accounts Annual Accounts 7 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 7 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 7 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 accounts Annual Accounts 7 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jun 2016 accounts Annual Accounts 6 Buy now
07 Oct 2015 annual-return Annual Return 8 Buy now
15 Jun 2015 accounts Annual Accounts 6 Buy now
26 Apr 2015 officers Termination of appointment of secretary (Alan Stephen Cornish) 1 Buy now
26 Apr 2015 officers Appointment of secretary (Mr Hector Stavrinidis) 2 Buy now
14 Oct 2014 annual-return Annual Return 8 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2014 accounts Annual Accounts 6 Buy now
10 Oct 2013 annual-return Annual Return 8 Buy now
13 Aug 2013 officers Change of particulars for secretary (Mr Alan Stephen Cornish) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Alan Stephen Cornish) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Robert Sargent) 2 Buy now
06 Aug 2013 accounts Annual Accounts 6 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2013 officers Appointment of director (Mr Hector Stavrinidis) 2 Buy now
24 Oct 2012 annual-return Annual Return 6 Buy now
23 Oct 2012 accounts Annual Accounts 7 Buy now
07 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Feb 2012 accounts Annual Accounts 7 Buy now
30 Jan 2012 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 7 Buy now
02 Dec 2010 annual-return Annual Return 6 Buy now
02 Feb 2010 accounts Annual Accounts 3 Buy now
25 Nov 2009 annual-return Annual Return 7 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Robert Sargent) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Neil Charles Louth) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Paul Deveney) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Alan Cornish) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Richard Allen) 2 Buy now
18 Nov 2009 officers Change of particulars for secretary (Mr Alan Cornish) 1 Buy now
27 Feb 2009 accounts Annual Accounts 7 Buy now
06 Jan 2009 annual-return Return made up to 18/11/08; full list of members 5 Buy now
06 Jan 2009 officers Director's change of particulars / richard allen / 31/08/2008 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from acorn house, manor road beckenham kent BR3 5LE 1 Buy now
02 May 2008 accounts Annual Accounts 7 Buy now
17 Dec 2007 annual-return Return made up to 18/11/07; full list of members 3 Buy now
17 Dec 2007 officers Director's particulars changed 1 Buy now
17 Dec 2007 officers Director's particulars changed 1 Buy now
12 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2007 accounts Annual Accounts 7 Buy now
24 Apr 2007 officers New director appointed 1 Buy now
24 Apr 2007 officers New director appointed 1 Buy now
24 Apr 2007 officers New director appointed 1 Buy now
23 Feb 2007 capital Nc inc already adjusted 19/11/05 2 Buy now
23 Feb 2007 resolution Resolution 16 Buy now
22 Feb 2007 capital Ad 19/11/05--------- £ si 100@1.000=100 1 Buy now
22 Feb 2007 capital Ad 19/11/05--------- £ si 100@1.000=100 1 Buy now
22 Feb 2007 capital Ad 19/11/05--------- £ si 250@1.000=250 1 Buy now
22 Feb 2007 capital Ad 19/11/05--------- £ si 749@1.000=749 1 Buy now
02 Feb 2007 accounts Accounting reference date shortened from 30/11/06 to 30/04/06 1 Buy now
02 Feb 2007 officers New director appointed 2 Buy now
02 Feb 2007 officers New secretary appointed 1 Buy now
29 Nov 2006 annual-return Return made up to 18/11/06; full list of members 3 Buy now
27 Mar 2006 officers New director appointed 3 Buy now
30 Nov 2005 officers Director resigned 1 Buy now
30 Nov 2005 officers Secretary resigned 1 Buy now
18 Nov 2005 incorporation Incorporation Company 18 Buy now