ALLAM MARINE - History of Changes


DateDescription
2024-03-26 insert general_emails in..@allam.com
2024-03-26 insert email in..@allam.com
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASSEM ALLAM
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2021-12-14 delete source_ip 159.65.93.93
2021-12-14 insert source_ip 18.135.120.148
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-01-25 delete source_ip 109.73.162.194
2021-01-25 insert source_ip 159.65.93.93
2020-10-30 update num_mort_outstanding 7 => 6
2020-10-30 update num_mort_satisfied 8 => 9
2020-08-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027080900014
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2018-09-09 delete source_ip 88.208.252.219
2018-09-09 insert source_ip 109.73.162.194
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB ALLAM / 14/11/2017
2017-11-07 update num_mort_charges 13 => 15
2017-11-07 update num_mort_outstanding 5 => 7
2017-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027080900015
2017-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027080900014
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26 update num_mort_outstanding 6 => 5
2017-04-26 update num_mort_satisfied 7 => 8
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-19 update statutory_documents 21/04/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-28 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19 update statutory_documents 21/04/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-07 delete address WYKE WAY MELTON WEST BUSINESS PARK MELTON HULL UNITED KINGDOM HU14 3BQ
2014-06-07 insert address WYKE WAY MELTON WEST BUSINESS PARK MELTON HULL HU14 3BQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01 update statutory_documents 21/04/14 FULL LIST
2014-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB ALLAM / 02/11/2012
2014-05-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EHAB ALLAM / 02/11/2012
2014-01-30 delete source_ip 212.50.160.37
2014-01-30 insert source_ip 88.208.252.219
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update num_mort_charges 7 => 13
2013-06-25 update num_mort_satisfied 1 => 7
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-24 update num_mort_charges 4 => 7
2013-06-24 update num_mort_outstanding 3 => 6
2013-06-23 delete address GIBSON LANE MELTON NORTH FERRIBY HULL EAST YORKSHIRE HU14 3HH
2013-06-23 insert address WYKE WAY MELTON WEST BUSINESS PARK MELTON HULL UNITED KINGDOM HU14 3BQ
2013-06-23 update registered_address
2013-06-21 delete company_previous_name COURTENSURE LIMITED
2013-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29 update statutory_documents 21/04/13 FULL LIST
2013-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2012 FROM GIBSON LANE MELTON NORTH FERRIBY HULL EAST YORKSHIRE HU14 3HH
2012-10-24 update primary_contact
2012-04-25 update statutory_documents 21/04/12 FULL LIST
2012-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20 update statutory_documents SECOND FILING WITH MUD 21/04/11 FOR FORM AR01
2011-08-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-21 update statutory_documents 21/04/11 FULL LIST
2011-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-04-22 update statutory_documents 21/04/10 FULL LIST
2010-04-13 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-05-21 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS EHAB ALLAM LOGGED FORM
2009-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EHAB ALLAM / 03/03/2009
2009-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 10/12 LIME STREET HULL HU8 7AB
2008-05-14 update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-05-03 update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27 update statutory_documents NC INC ALREADY ADJUSTED 29/12/06
2007-02-27 update statutory_documents £ NC 5000000/10000000 29/
2006-10-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24 update statutory_documents RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01 update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents £ IC 3000000/2100000 31/08/04 £ SR 900000@1=900000
2004-09-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20 update statutory_documents NEW SECRETARY APPOINTED
2004-04-20 update statutory_documents SECRETARY RESIGNED
2004-02-17 update statutory_documents NC INC ALREADY ADJUSTED 29/12/03
2004-02-17 update statutory_documents £ NC 2500000/5000000 29/1
2003-04-28 update statutory_documents RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17 update statutory_documents 500,000 @ £1 31/12/02
2003-03-26 update statutory_documents BONUS ISSUE 31/12/02
2002-04-26 update statutory_documents RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-25 update statutory_documents RESCINDING 882R ISS 31/12/00
2001-05-25 update statutory_documents RESCINDING 882R ISS 31/12/99
2001-04-26 update statutory_documents CAPITALISED SHORT NOTIC 30/12/00
2001-04-25 update statutory_documents RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2000-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-10-05 update statutory_documents NC INC ALREADY ADJUSTED 22/12/99
2000-10-05 update statutory_documents £ NC 500000/2000000 22/1
2000-09-12 update statutory_documents RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-08-02 update statutory_documents RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1998-07-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-04-18 update statutory_documents RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS
1997-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-11 update statutory_documents RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS
1996-04-24 update statutory_documents RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS
1996-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-19 update statutory_documents RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS
1995-04-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1994-04-29 update statutory_documents DIRECTOR RESIGNED
1994-04-29 update statutory_documents DIRECTOR RESIGNED
1994-04-29 update statutory_documents RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS
1994-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-03 update statutory_documents RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS
1993-07-14 update statutory_documents NC INC ALREADY ADJUSTED 28/01/93
1993-07-14 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/93
1993-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-02-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 67 WEST ELLA WAY KIRKELLA N. HUMBERSIDE HU1O 7LP
1992-12-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-10-01 update statutory_documents NEW DIRECTOR APPOINTED
1992-10-01 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-06-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/92 FROM: 2 BACHES ST LONDON N1 6UB
1992-06-21 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-06-21 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-06-16 update statutory_documents COMPANY NAME CHANGED COURTENSURE LIMITED CERTIFICATE ISSUED ON 17/06/92
1992-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION