- Company Overview for ALLOWAY PROPERTIES LIMITED (12552646)
- Filing history for ALLOWAY PROPERTIES LIMITED (12552646)
- People for ALLOWAY PROPERTIES LIMITED (12552646)
- Charges for ALLOWAY PROPERTIES LIMITED (12552646)
- More for ALLOWAY PROPERTIES LIMITED (12552646)
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) |
---|---|---|---|
29 May 2024 | TM01 | Termination of appointment of Christopher Michael Day as a director on 17 May 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
19 Dec 2023 | PSC02 | Notification of Carboclass Limited as a person with significant control on 13 December 2023 | |
19 Dec 2023 | PSC07 | Cessation of Alloway Holdings Limited as a person with significant control on 13 December 2023 | |
17 Nov 2023 | PSC05 | Change of details for Alloway Holdings Limited as a person with significant control on 9 April 2020 | |
16 Nov 2023 | PSC05 | Change of details for Alloway Holdings Limited as a person with significant control on 12 September 2023 | |
19 Sep 2023 | MA | Memorandum and Articles of Association | |
18 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
14 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
14 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
12 Sep 2023 | TM01 | Termination of appointment of Joseph Mark Alloway as a director on 1 September 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr James Herd as a director on 1 September 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Christopher Michael Day as a director on 1 September 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Shanker Bhupendrabhai Patel as a director on 1 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 12 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Peter Mathew Alloway as a director on 1 September 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mr Peter Mathew Alloway on 20 April 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mr Joseph Mark Alloway on 20 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
31 Mar 2023 | AD01 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 31 March 2023 | |
25 Oct 2022 | MR04 | Satisfaction of charge 125526460002 in full | |
25 Oct 2022 | MR04 | Satisfaction of charge 125526460001 in full | |
22 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 |