ALLAN ESTATE AGENCY - History of Changes


DateDescription
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ALLAN / 04/05/2021
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ALLAN / 04/05/2021
2020-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MURRAY / 04/11/2020
2020-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARET MURRAY / 04/11/2020
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2017-09-07 delete sic_code 68310 - Real estate agencies
2017-09-07 insert sic_code 99999 - Dormant Company
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-04 update statutory_documents 31/07/15 FULL LIST
2014-09-07 delete address 26-32 LONSDALE STREET CARLISLE CUMBRIA UNITED KINGDOM CA1 1DB
2014-09-07 insert address 26-32 LONSDALE STREET CARLISLE CUMBRIA CA1 1DB
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-09-13 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-10-11 => 2015-08-28
2014-08-14 update statutory_documents 31/07/14 FULL LIST
2013-11-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-11-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-10-04 update statutory_documents 13/09/13 FULL LIST
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2012-09-24 update statutory_documents 13/09/12 FULL LIST
2012-03-12 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/11/2011
2011-11-04 update statutory_documents SAIL ADDRESS CREATED
2011-11-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-11-04 update statutory_documents 13/09/11 FULL LIST
2011-01-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-01-17 update statutory_documents CURRSHO FROM 30/09/2011 TO 31/03/2011
2011-01-12 update statutory_documents COMPANY NAME CHANGED MILLFELL CERTIFICATE ISSUED ON 12/01/11
2010-10-07 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINA MURRAY
2010-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 3RD FLOOR 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ ENGLAND
2010-10-06 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES ALLAN
2010-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2010-09-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION