Advanced company searchLink opens in new window

ALLISON HOMES EASTERN LIMITED

Company number 04280860

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)
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Jun 2023 TM01 Termination of appointment of Trevor David Thomas as a director on 31 March 2023
23 Jun 2023 AP01 Appointment of Mr Gareth Russell Jacob as a director on 13 June 2023
21 Feb 2023 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
19 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
26 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 12 October 2021
25 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
17 Aug 2022 AP03 Appointment of Mr Daniel Stewart Wilson as a secretary on 31 May 2022
16 Aug 2022 PSC05 Change of details for Tilia Homes Limited as a person with significant control on 16 August 2022
16 Aug 2022 AD01 Registered office address changed from One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom to Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU on 16 August 2022
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
28 Jan 2022 TM01 Termination of appointment of Gary Bosley Phillips as a director on 15 October 2021
15 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 26/10/2022
21 Sep 2021 PSC05 Change of details for Tilia Homes Limited as a person with significant control on 9 June 2021
17 Sep 2021 PSC05 Change of details for a person with significant control
05 Aug 2021 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to One St Peter's Square Manchester United Kingdom M2 3DE on 5 August 2021
22 Jun 2021 PSC05 Change of details for Kier Living Limited as a person with significant control on 21 June 2021
04 Jun 2021 TM02 Termination of appointment of Philip Higgins as a secretary on 28 May 2021
21 Oct 2020 AP01 Appointment of Gary Bosley Phillips as a director on 16 October 2020
21 Oct 2020 TM01 Termination of appointment of Sarah Jayne Cooper as a director on 16 October 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
20 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
28 Apr 2020 PSC05 Change of details for Kier Living Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020