ALLEN (HANFORD) LIMITED - History of Changes


DateDescription
2023-10-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-16 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/06/2022
2023-06-13 update statutory_documents CESSATION OF CHARLES THOMAS ALLEN AS A PSC
2023-06-13 update statutory_documents CESSATION OF GEOFFERY WILLIAM ALLEN AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2022
2022-08-19 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-19 update statutory_documents ADOPT ARTICLES 10/08/2022
2022-08-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-06-22 update statutory_documents 21/06/22 STATEMENT OF CAPITAL GBP 9000
2022-06-21 update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE JANE HAWSON
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-06-07 update num_mort_charges 6 => 7
2021-06-07 update num_mort_outstanding 6 => 7
2021-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040187810007
2021-04-02 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2021-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM ALLEN / 30/03/2021
2020-08-07 delete address NORTH STOKE FARM NORTH STOKE WALLINGFORD OXFORDSHIRE OX10 6BL
2020-08-07 insert address CARRIMERS FARM OFFICE CARRIMERS FARM ASTON TIRROLD DIDCOT OXFORDSHIRE ENGLAND OX11 9DP
2020-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-07 update registered_address
2020-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2020 FROM NORTH STOKE FARM NORTH STOKE WALLINGFORD OXFORDSHIRE OX10 6BL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES THOMAS ALLEN
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFERY WILLIAM ALLEN
2017-07-07 update account_category FULL => SMALL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-08-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-07-12 update statutory_documents 21/06/16 NO CHANGES
2015-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-07 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-07 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06 update statutory_documents 21/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-03 update statutory_documents 21/06/14 FULL LIST
2014-04-16 update statutory_documents DIRECTOR APPOINTED MR EDWARD WILLIAM ALLEN
2014-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update num_mort_charges 5 => 6
2013-08-01 update num_mort_outstanding 5 => 6
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05 update statutory_documents 21/06/13 FULL LIST
2013-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040187810006
2013-06-21 delete sic_code 0130 - Crops combined with animals, mixed farms
2013-06-21 insert sic_code 01500 - Mixed farming
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MONTAGUE STRAINGE / 26/02/2013
2012-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03 update statutory_documents 21/06/12 FULL LIST
2011-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05 update statutory_documents 21/06/11 FULL LIST
2010-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-02 update statutory_documents 21/06/10 FULL LIST
2009-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-17 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STRAINGE / 01/06/2009
2008-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLEN / 10/07/2008
2008-08-01 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-23 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-25 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-07-12 update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-21 update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-01 update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-09 update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-13 update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-08-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION