Date | Description |
2024-12-05 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-19 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL HACK |
2024-11-16 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN MARIE HALL |
2024-10-01 |
delete source_ip 82.113.143.43 |
2024-10-01 |
insert source_ip 5.153.94.48 |
2024-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 5 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 5 |
2024-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2024-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2024-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-12-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-04 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 1008 |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES |
2022-03-07 |
delete index_pages_linkeddomain cv-library.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-14 |
insert index_pages_linkeddomain cv-library.co.uk |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-23 |
delete index_pages_linkeddomain acre.org.uk |
2021-01-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
2019-05-06 |
insert about_pages_linkeddomain villagehallsurvey.com |
2019-05-06 |
insert contact_pages_linkeddomain villagehallsurvey.com |
2019-05-06 |
insert index_pages_linkeddomain villagehallsurvey.com |
2019-04-06 |
delete contact_pages_linkeddomain 34spreview.com |
2018-12-21 |
delete index_pages_linkeddomain silktide.com |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-06 |
insert index_pages_linkeddomain acre.org.uk |
2018-06-17 |
insert address Allied House Holgate Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6BN |
2018-06-17 |
insert address or via post Allied House Holgate Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6BN |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-11-19 |
update website_status FlippedRobots => OK |
2016-11-19 |
delete source_ip 94.136.40.37 |
2016-11-19 |
insert index_pages_linkeddomain facebook.com |
2016-11-19 |
insert index_pages_linkeddomain hedgehogcreations.com |
2016-11-19 |
insert index_pages_linkeddomain silktide.com |
2016-11-19 |
insert source_ip 82.113.143.43 |
2016-11-19 |
update robots_txt_status www.alliedwestminster.com: 404 => 200 |
2016-08-12 |
update website_status FailedRobots => FlippedRobots |
2016-07-08 |
update website_status OK => FailedRobots |
2016-06-07 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-07 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-09 |
update statutory_documents 25/04/16 FULL LIST |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MITCHELL / 01/12/2015 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-07-07 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-07-07 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-06-08 |
update statutory_documents 25/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-07-07 |
delete address ALLIED HOUSE HOLGATE LANE BOSTON SPA WETHERBY WEST YORKSHIRE ENGLAND LS23 6BN |
2014-07-07 |
insert address ALLIED HOUSE HOLGATE LANE BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6BN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-07-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-06-07 |
update statutory_documents 25/04/14 FULL LIST |
2014-05-19 |
insert index_pages_linkeddomain google.com |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-11-07 |
delete address 31 CUMBERLAND CLOSE AYLESBURY BUCKS HP21 7HH |
2013-11-07 |
insert address ALLIED HOUSE HOLGATE LANE BOSTON SPA WETHERBY WEST YORKSHIRE ENGLAND LS23 6BN |
2013-11-07 |
update registered_address |
2013-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
31
CUMBERLAND CLOSE
AYLESBURY
BUCKS
HP21 7HH |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-21 |
insert sic_code 65120 - Non-life insurance |
2013-06-21 |
update returns_last_madeup_date 2011-04-25 => 2012-04-25 |
2013-06-21 |
update returns_next_due_date 2012-05-23 => 2013-05-23 |
2013-05-28 |
update statutory_documents 25/04/13 FULL LIST |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-06-26 |
update statutory_documents 25/04/12 FULL LIST |
2011-12-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-24 |
update statutory_documents 25/04/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-06-22 |
update statutory_documents 25/04/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOZENA ELIZABETH MITCHELL / 22/04/2010 |
2010-01-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2004-12-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-30 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-02 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-08-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-08 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2000-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-10 |
update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
1999-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS |
1998-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS |
1998-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-01 |
update statutory_documents RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS |
1996-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-05-22 |
update statutory_documents RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS |
1995-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-05-17 |
update statutory_documents RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS |
1995-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-10 |
update statutory_documents RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS |
1994-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/93 FROM:
31 CUMBERLAND CLOSE
AYLESBURY
BUCKS
HP 21 7HH |
1993-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/93 |
1993-04-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-04-27 |
update statutory_documents RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS |
1993-03-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-12 |
update statutory_documents RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS |
1992-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/92 FROM:
15-19 CAVENDISH PLACE
LONDON
W1M 0DD |
1992-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-08 |
update statutory_documents RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS |
1992-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-02-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-12-03 |
update statutory_documents COMPANY NAME CHANGED
FINALMAN LIMITED
CERTIFICATE ISSUED ON 04/12/91 |
1991-09-17 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1991-09-17 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-09-17 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1991-08-13 |
update statutory_documents FIRST GAZETTE |
1989-05-24 |
update statutory_documents ALTER MEM AND ARTS 4-5-89 |
1989-05-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/89 FROM:
CLASSIC HOUSE
174/180 OLD STREET
LONDON
EC1V 9BP |
1989-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |