ALLBURY LIMITED

05749655
5 ANJOU CRESCENT FAREHAM HAMPSHIRE PO15 5DA

Documents

Documents
Date Category Description Pages
13 Dec 2023 accounts Annual Accounts 14 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2022 accounts Annual Accounts 13 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2021 accounts Annual Accounts 12 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2021 accounts Annual Accounts 13 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 accounts Annual Accounts 11 Buy now
10 May 2019 officers Appointment of director (Mr Gareth Kennett) 2 Buy now
09 May 2019 officers Appointment of director (Mr Glen Westbrook) 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2018 accounts Annual Accounts 10 Buy now
05 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Apr 2018 officers Appointment of corporate secretary (Wellesley Services Limited) 2 Buy now
28 Mar 2018 mortgage Registration of a charge 53 Buy now
11 Dec 2017 accounts Annual Accounts 12 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2016 accounts Annual Accounts 7 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
28 Oct 2015 mortgage Registration of a charge 18 Buy now
11 Sep 2015 accounts Amended Accounts 6 Buy now
05 Jun 2015 accounts Annual Accounts 7 Buy now
08 Apr 2015 annual-return Annual Return 3 Buy now
22 Sep 2014 accounts Amended Accounts 6 Buy now
08 Sep 2014 accounts Annual Accounts 7 Buy now
30 Jul 2014 officers Change of particulars for director (Adrian Mark Journeaux) 2 Buy now
02 Apr 2014 annual-return Annual Return 3 Buy now
20 Aug 2013 officers Termination of appointment of secretary (Alan James Caswell) 1 Buy now
20 Aug 2013 officers Termination of appointment of director (Alan James Caswell) 1 Buy now
16 Aug 2013 accounts Annual Accounts 6 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
19 Jul 2012 accounts Annual Accounts 5 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 officers Change of particulars for director (Alan James Caswell) 2 Buy now
02 Apr 2012 officers Change of particulars for director (Adrian Mark Journeaux) 2 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
05 Jul 2011 officers Change of particulars for secretary (Alan James Caswell) 2 Buy now
05 Jul 2011 officers Change of particulars for director (Adrian Mark Journeaux) 2 Buy now
05 Jul 2011 officers Change of particulars for director (Alan James Caswell) 2 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
24 Dec 2010 accounts Annual Accounts 6 Buy now
27 May 2010 officers Change of particulars for director (Adrian Mark Journeaux) 2 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
21 Dec 2009 accounts Annual Accounts 8 Buy now
20 Oct 2009 officers Change of particulars for secretary (Alan James Caswell) 1 Buy now
20 Oct 2009 officers Change of particulars for director (Adrian Mark Journeaux) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Alan James Caswell) 2 Buy now
24 Mar 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
19 Mar 2009 resolution Resolution 1 Buy now
06 Feb 2009 accounts Annual Accounts 7 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 63 castle road portsmouth PO5 3AY 1 Buy now
27 Aug 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
22 Jan 2008 accounts Annual Accounts 5 Buy now
16 Apr 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
11 May 2006 officers Director's particulars changed 1 Buy now
28 Apr 2006 officers New director appointed 2 Buy now
28 Apr 2006 officers New secretary appointed 2 Buy now
28 Apr 2006 officers New director appointed 1 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 incorporation Incorporation Company 13 Buy now