Download leads from Nexok and grow your business. Find out more

Allisend Limited

Documents

Total Documents182
Total Pages692

Filing History

21 December 2020Confirmation statement made on 13 November 2020 with no updates
16 December 2020Termination of appointment of Lynne Elizabeth Higham as a director on 14 December 2020
18 November 2019Micro company accounts made up to 24 March 2019
18 November 2019Confirmation statement made on 13 November 2019 with no updates
20 November 2018Confirmation statement made on 13 November 2018 with updates
27 September 2018Micro company accounts made up to 24 March 2018
11 December 2017Confirmation statement made on 13 November 2017 with updates
11 December 2017Micro company accounts made up to 24 March 2017
27 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017
27 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017
27 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2017
27 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2017
27 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017
27 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017
5 December 2016Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate RH2 7AG on 5 December 2016
5 December 2016Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate RH2 7AG on 5 December 2016
4 December 2016Secretary's details changed for Gordon & Company (Property Consultants) Limited on 13 November 2016
4 December 2016Confirmation statement made on 13 November 2016 with updates
4 December 2016Secretary's details changed for Gordon & Company (Property Consultants) Limited on 13 November 2016
4 December 2016Confirmation statement made on 13 November 2016 with updates
26 October 2016Total exemption small company accounts made up to 25 March 2016
26 October 2016Total exemption small company accounts made up to 25 March 2016
16 September 2016Termination of appointment of Daryl Arnold as a director on 16 September 2016
16 September 2016Appointment of Mr Samuel Marsden as a director on 15 September 2016
16 September 2016Appointment of Mr Samuel Marsden as a director on 15 September 2016
16 September 2016Appointment of Mrs Lynne Elizabeth Higham as a director on 15 September 2016
16 September 2016Appointment of Mrs Lynne Elizabeth Higham as a director on 15 September 2016
16 September 2016Termination of appointment of Daryl Arnold as a director on 16 September 2016
16 September 2016Appointment of Mr Daniel Belton as a director on 15 September 2016
16 September 2016Appointment of Mr Daniel Belton as a director on 15 September 2016
11 January 2016Total exemption small company accounts made up to 25 March 2015
11 January 2016Total exemption small company accounts made up to 25 March 2015
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 96
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 96
12 November 2015Termination of appointment of Alistair Lloyd as a director on 10 July 2015
12 November 2015Termination of appointment of Alistair Lloyd as a director on 10 July 2015
14 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015
14 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015
14 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015
14 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015
6 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 96
6 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 96
11 December 2014Total exemption small company accounts made up to 25 March 2014
11 December 2014Total exemption small company accounts made up to 25 March 2014
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 96
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 96
11 November 2013Total exemption small company accounts made up to 25 March 2013
11 November 2013Total exemption small company accounts made up to 25 March 2013
17 January 2013Appointment of Alistair Lloyd as a director
17 January 2013Appointment of Alistair Lloyd as a director
10 December 2012Total exemption small company accounts made up to 25 March 2012
10 December 2012Total exemption small company accounts made up to 25 March 2012
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
23 October 2012Termination of appointment of Valerie Williams as a director
23 October 2012Termination of appointment of Valerie Williams as a director
18 November 2011Total exemption small company accounts made up to 24 March 2011
18 November 2011Total exemption small company accounts made up to 24 March 2011
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
14 November 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 13 November 2011
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
14 November 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 13 November 2011
10 November 2011Termination of appointment of Lynne Higham as a director
10 November 2011Termination of appointment of Lynne Higham as a director
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
2 November 2010Total exemption small company accounts made up to 24 March 2010
2 November 2010Total exemption small company accounts made up to 24 March 2010
4 January 2010Total exemption small company accounts made up to 25 March 2009
4 January 2010Total exemption small company accounts made up to 25 March 2009
13 November 2009Director's details changed for Daryl Arnold on 13 November 2009
13 November 2009Director's details changed for Valerie Jean Williams on 13 November 2009
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders
13 November 2009Director's details changed for Valerie Jean Williams on 13 November 2009
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders
13 November 2009Director's details changed for Lynne Elizabeth Higham on 13 November 2009
13 November 2009Director's details changed for Lynne Elizabeth Higham on 13 November 2009
13 November 2009Director's details changed for Daryl Arnold on 13 November 2009
13 November 2008Return made up to 13/11/08; full list of members
13 November 2008Return made up to 13/11/08; full list of members
28 October 2008Total exemption small company accounts made up to 24 March 2008
28 October 2008Total exemption small company accounts made up to 24 March 2008
7 February 2008New director appointed
7 February 2008New director appointed
14 November 2007Return made up to 13/11/07; full list of members
14 November 2007Return made up to 13/11/07; full list of members
9 November 2007Director resigned
9 November 2007Director resigned
20 September 2007Director resigned
20 September 2007Director resigned
13 September 2007Total exemption small company accounts made up to 24 March 2007
13 September 2007Total exemption small company accounts made up to 24 March 2007
18 April 2007Director resigned
18 April 2007Director resigned
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 January 2007New director appointed
2 January 2007New director appointed
28 November 2006New director appointed
28 November 2006New director appointed
15 November 2006Return made up to 13/11/06; full list of members
15 November 2006Return made up to 13/11/06; full list of members
27 October 2006Total exemption small company accounts made up to 24 March 2006
27 October 2006Total exemption small company accounts made up to 24 March 2006
22 November 2005Director resigned
22 November 2005Director resigned
14 November 2005Return made up to 13/11/05; full list of members
14 November 2005Return made up to 13/11/05; full list of members
14 November 2005Director resigned
14 November 2005Director resigned
14 October 2005Total exemption full accounts made up to 24 March 2005
14 October 2005Total exemption full accounts made up to 24 March 2005
7 December 2004New director appointed
7 December 2004New director appointed
2 December 2004Total exemption full accounts made up to 24 March 2004
2 December 2004Total exemption full accounts made up to 24 March 2004
23 November 2004Return made up to 13/11/04; full list of members
23 November 2004Return made up to 13/11/04; full list of members
23 December 2003Return made up to 13/11/03; full list of members
23 December 2003Return made up to 13/11/03; full list of members
5 December 2003New director appointed
5 December 2003New director appointed
22 November 2003Director resigned
22 November 2003Director resigned
23 September 2003Total exemption full accounts made up to 24 March 2003
23 September 2003Total exemption full accounts made up to 24 March 2003
8 January 2003New director appointed
8 January 2003New director appointed
10 December 2002New director appointed
10 December 2002New director appointed
27 November 2002Director resigned
27 November 2002Director resigned
27 November 2002Director resigned
27 November 2002Director resigned
27 November 2002Director resigned
27 November 2002Director resigned
25 November 2002Director resigned
25 November 2002Director resigned
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 November 2002Return made up to 13/11/02; full list of members
18 November 2002Return made up to 13/11/02; full list of members
6 October 2002Full accounts made up to 24 March 2002
6 October 2002Full accounts made up to 24 March 2002
14 November 2001Return made up to 13/11/01; full list of members
14 November 2001Return made up to 13/11/01; full list of members
8 November 2001Full accounts made up to 24 March 2001
8 November 2001Full accounts made up to 24 March 2001
5 April 2001New secretary appointed
5 April 2001Secretary resigned
5 April 2001Secretary resigned
5 April 2001New secretary appointed
5 April 2001Registered office changed on 05/04/01 from: 2 maple house oakfield drive reigate surrey RH2 9NT
5 April 2001Registered office changed on 05/04/01 from: 2 maple house oakfield drive reigate surrey RH2 9NT
28 February 2001Director resigned
28 February 2001Director resigned
20 November 2000Return made up to 13/11/00; full list of members
20 November 2000Return made up to 13/11/00; full list of members
5 September 2000Full accounts made up to 24 March 2000
5 September 2000Full accounts made up to 24 March 2000
25 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
25 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
21 October 1999Full accounts made up to 24 March 1999
21 October 1999Full accounts made up to 24 March 1999
18 November 1998Return made up to 13/11/98; change of members
18 November 1998Return made up to 13/11/98; change of members
8 September 1998Full accounts made up to 24 March 1998
8 September 1998Full accounts made up to 24 March 1998
14 November 1997Return made up to 13/11/97; change of members
14 November 1997Return made up to 13/11/97; change of members
26 October 1997Full accounts made up to 24 March 1997
26 October 1997Full accounts made up to 24 March 1997
14 November 1996Return made up to 13/11/96; full list of members
14 November 1996Return made up to 13/11/96; full list of members
6 November 1996Full accounts made up to 24 March 1996
6 November 1996Full accounts made up to 24 March 1996
17 November 1995New director appointed
17 November 1995New director appointed
16 November 1995Return made up to 13/11/95; change of members
  • 363(288) ‐ Director resigned
16 November 1995Return made up to 13/11/95; change of members
  • 363(288) ‐ Director resigned
17 October 1995Full accounts made up to 24 March 1995
17 October 1995Full accounts made up to 24 March 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed