Advanced company searchLink opens in new window

ALLIED CAMBRIDGE LTD.

Company number 03315461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
28 Mar 2009 AA Accounts for a small company made up to 31 July 2007
24 Feb 2009 363a Return made up to 10/02/09; full list of members
24 Nov 2008 288b Appointment terminated director paul morris
15 Nov 2008 CERTNM Company name changed allied property and leisure LIMITED\certificate issued on 19/11/08
27 Oct 2008 288b Appointment terminated director susan liddell
29 Aug 2008 287 Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB
19 Aug 2008 288b Appointment terminated director graham mullender
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 22
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 21
04 Jun 2008 363a Return made up to 10/02/08; full list of members
15 Feb 2008 AA Accounts for a small company made up to 31 July 2006
27 Feb 2007 363a Return made up to 10/02/07; full list of members
03 Nov 2006 395 Particulars of mortgage/charge
12 Jul 2006 403a Declaration of satisfaction of mortgage/charge
19 Jun 2006 288a New director appointed
05 Jun 2006 AA Accounts for a small company made up to 31 July 2005
31 May 2006 403a Declaration of satisfaction of mortgage/charge
30 May 2006 363a Return made up to 10/02/06; full list of members
04 Apr 2006 395 Particulars of mortgage/charge
06 Mar 2006 288b Director resigned
02 Dec 2005 395 Particulars of mortgage/charge
02 Dec 2005 395 Particulars of mortgage/charge
02 Dec 2005 395 Particulars of mortgage/charge
02 Dec 2005 395 Particulars of mortgage/charge