Advanced company searchLink opens in new window

G.E. ALLENBY LIMITED

Company number 09000795

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)
11 May 2024 CH01 Director's details changed for Mrs Traci Louise Elson on 11 May 2024
11 May 2024 CH01 Director's details changed for Mr Simon Andrew Elson on 11 May 2024
11 May 2024 PSC04 Change of details for Mr Simon George Elson as a person with significant control on 20 April 2024
11 May 2024 PSC04 Change of details for Miss Pippa Ann Elson as a person with significant control on 20 April 2024
11 May 2024 PSC04 Change of details for Miss Charlotte Louise Elson as a person with significant control on 20 April 2024
11 May 2024 AD01 Registered office address changed from Egremont Jasons Hill Chesham HP5 3QW England to 69 Roman Gardens Kings Langley Hertfordshire WD4 8LP on 11 May 2024
20 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback 12/04/2024
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
20 Nov 2023 CH01 Director's details changed for Mrs Traci Louise Elson on 6 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Simon Andrew Elson on 6 November 2023
20 Nov 2023 PSC04 Change of details for Mr Simon George Elson as a person with significant control on 6 November 2023
20 Nov 2023 PSC04 Change of details for Miss Pippa Ann Elson as a person with significant control on 6 November 2023
20 Nov 2023 PSC04 Change of details for Miss Charlotte Louise Elson as a person with significant control on 6 November 2023
13 Nov 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Nov 2023 AD01 Registered office address changed from 40 st. Peters Way Chorleywood Rickmansworth Hertfordshire WD3 5QE to Egremont Jasons Hill Chesham HP5 3QW on 6 November 2023
01 Jul 2023 AA Micro company accounts made up to 30 April 2023
06 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised the sum 22,440 03/05/2023
16 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 April 2022
10 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to purchase shares 04/05/2022
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
04 Jun 2021 AA Micro company accounts made up to 30 April 2021
29 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase 41,188 shares in survival leisure company LTD 14/05/2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 April 2020