Advanced company searchLink opens in new window

ALLAN ESTATE AGENCY

Company number 07373320

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)
22 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
25 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
06 May 2021 CH01 Director's details changed for Mr Stephen James Allan on 4 May 2021
04 May 2021 PSC04 Change of details for Mr Stephen James Allan as a person with significant control on 4 May 2021
04 Nov 2020 PSC04 Change of details for Mrs Christina Margaret Murray as a person with significant control on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Mrs Christina Murray on 4 November 2020
13 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
09 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
19 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
14 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
04 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
24 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
12 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 November 2011
04 Nov 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
04 Nov 2011 AD03 Register(s) moved to registered inspection location
04 Nov 2011 AD02 Register inspection address has been changed
19 Jan 2011 SH08 Change of share class name or designation
19 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jan 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 March 2011
12 Jan 2011 CERTNM Company name changed millfell\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
07 Oct 2010 AP01 Appointment of Mrs Christina Murray as a director