ALLFORD HALL MONAGHAN MORRIS LIMITED
Company number 07155322
- Company Overview for ALLFORD HALL MONAGHAN MORRIS LIMITED (07155322)
- Filing history for ALLFORD HALL MONAGHAN MORRIS LIMITED (07155322)
- People for ALLFORD HALL MONAGHAN MORRIS LIMITED (07155322)
- Charges for ALLFORD HALL MONAGHAN MORRIS LIMITED (07155322)
- More for ALLFORD HALL MONAGHAN MORRIS LIMITED (07155322)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
09 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
30 Mar 2023 | PSC02 | Notification of Ahmm Employee Ownership Trustee Limited as a person with significant control on 28 September 2017 | |
30 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 30 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
16 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
21 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
13 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
18 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
17 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
13 Feb 2018 | AD02 | Register inspection address has been changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to 64 New Cavendish Street London W1G 8TB | |
12 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | AP01 | Appointment of Mr Nigel Simon Harris as a director on 1 April 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
01 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
31 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS | |
04 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
12 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|