ALLINGHAM COURT MANAGEMENT LIMITED

06498404
44 THE BISHOPS AVENUE LONDON ENGLAND N2 0BA

Documents

Documents
Date Category Description Pages
23 Jul 2024 officers Appointment of director (Mr Boris Khait) 2 Buy now
08 Mar 2024 officers Termination of appointment of director (David Barry Spitz) 1 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2023 officers Appointment of director (Obukowho Ochuko Opute) 2 Buy now
27 Nov 2023 accounts Annual Accounts 3 Buy now
07 Nov 2023 officers Appointment of director (David Barry Spitz) 2 Buy now
07 Nov 2023 officers Appointment of director (Roland Linde) 2 Buy now
09 Aug 2023 officers Termination of appointment of director (Norma Silverton) 1 Buy now
09 Aug 2023 officers Termination of appointment of director (David Barry Spitz) 1 Buy now
09 Aug 2023 officers Termination of appointment of director (Wolf Eli Cesman) 1 Buy now
08 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2023 officers Termination of appointment of secretary (Avs Secretaries Limited) 1 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2022 officers Appointment of corporate secretary (Avs Secretaries Limited) 2 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
23 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2021 accounts Annual Accounts 2 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 2 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2018 officers Termination of appointment of secretary (Ms Company Secretaries Limited) 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 2 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Nov 2016 accounts Annual Accounts 2 Buy now
29 Feb 2016 annual-return Annual Return 7 Buy now
19 Nov 2015 accounts Annual Accounts 2 Buy now
18 Feb 2015 annual-return Annual Return 7 Buy now
06 Nov 2014 accounts Annual Accounts 2 Buy now
14 Feb 2014 annual-return Annual Return 7 Buy now
14 Feb 2014 officers Appointment of director (Mr Wolf Eli Cesman) 2 Buy now
22 Oct 2013 accounts Annual Accounts 2 Buy now
05 Aug 2013 officers Appointment of corporate secretary (Ms Company Secretaries Limited) 2 Buy now
29 Apr 2013 annual-return Annual Return 7 Buy now
26 Apr 2013 officers Termination of appointment of director (Jonathan Dennis) 1 Buy now
26 Apr 2013 address Change Sail Address Company With Old Address 1 Buy now
26 Apr 2013 officers Termination of appointment of secretary (Richard Stephenson) 1 Buy now
26 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2013 officers Change of particulars for director (Jonathan Craig Dennis) 3 Buy now
18 Dec 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Dec 2012 resolution Resolution 2 Buy now
06 Dec 2012 accounts Annual Accounts 4 Buy now
13 Feb 2012 officers Appointment of director (Jonathan Craig Dennis) 3 Buy now
09 Feb 2012 annual-return Annual Return 7 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
16 Aug 2011 officers Termination of appointment of secretary (Kathirkamathasan Sri Balakumaran) 1 Buy now
16 Aug 2011 officers Termination of appointment of director (Julia Reynolds) 1 Buy now
03 Mar 2011 annual-return Annual Return 8 Buy now
03 Mar 2011 address Change Sail Address Company With Old Address 1 Buy now
03 Mar 2011 officers Change of particulars for director (Noma Silverton) 2 Buy now
03 Mar 2011 address Move Registers To Registered Office Company 1 Buy now
23 Nov 2010 accounts Annual Accounts 4 Buy now
22 Nov 2010 officers Appointment of director (Mr David Barry Spitz) 3 Buy now
22 Nov 2010 officers Appointment of director (Noma Silverton) 3 Buy now
16 Jul 2010 officers Appointment of secretary (Richard John Stephenson) 1 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2010 capital Return of Allotment of shares 2 Buy now
05 Mar 2010 annual-return Annual Return 10 Buy now
05 Mar 2010 address Move Registers To Sail Company 1 Buy now
04 Mar 2010 address Change Sail Address Company 1 Buy now
04 Mar 2010 officers Change of particulars for director (Tony Christopher Garner) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mark Parkins) 2 Buy now
17 Feb 2010 officers Termination of appointment of director (Mark Parkins) 2 Buy now
17 Feb 2010 officers Termination of appointment of director (Tony Garner) 2 Buy now
17 Feb 2010 officers Appointment of director (Julia Sharon Reynolds) 3 Buy now
11 Feb 2010 accounts Annual Accounts 5 Buy now
18 May 2009 officers Appointment terminated secretary peter ford 1 Buy now
18 May 2009 officers Secretary appointed kathirkamathasan sri balakumaran 2 Buy now
23 Mar 2009 annual-return Return made up to 08/02/09; full list of members 10 Buy now
09 Sep 2008 capital Ad 18/06/08-30/06/08\gbp si 9@1=9\gbp ic 3/12\ 4 Buy now
05 Jun 2008 capital Ad 30/05/08-02/06/08\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
08 Feb 2008 incorporation Incorporation Company 32 Buy now