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

Allford Hall Monaghan Morris Limited

Documents

Total Documents100
Total Pages756

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates
13 February 2020Confirmation statement made on 11 February 2020 with no updates
18 December 2019Group of companies' accounts made up to 31 March 2019
18 February 2019Confirmation statement made on 11 February 2019 with no updates
17 December 2018Group of companies' accounts made up to 31 March 2018
14 February 2018Confirmation statement made on 11 February 2018 with updates
13 February 2018Register inspection address has been changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to 64 New Cavendish Street London W1G 8TB
12 December 2017Group of companies' accounts made up to 31 March 2017
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 April 2017Appointment of Mr Nigel Simon Harris as a director on 1 April 2017
10 April 2017Appointment of Mr Nigel Simon Harris as a director on 1 April 2017
2 March 2017Confirmation statement made on 11 February 2017 with updates
2 March 2017Confirmation statement made on 11 February 2017 with updates
1 December 2016Group of companies' accounts made up to 31 March 2016
1 December 2016Group of companies' accounts made up to 31 March 2016
31 March 2016Register(s) moved to registered inspection location C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS
31 March 2016Register(s) moved to registered inspection location C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,554,760
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,554,760
12 December 2015Group of companies' accounts made up to 31 March 2015
12 December 2015Group of companies' accounts made up to 31 March 2015
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,554,760
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,554,760
3 December 2014Group of companies' accounts made up to 31 March 2014
3 December 2014Group of companies' accounts made up to 31 March 2014
18 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,554,760
18 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,554,760
18 March 2014Register(s) moved to registered office address
18 March 2014Register(s) moved to registered office address
12 December 2013Group of companies' accounts made up to 31 March 2013
12 December 2013Group of companies' accounts made up to 31 March 2013
17 June 2013Director's details changed for Mr Peter Charles Robert Morris on 12 June 2013
17 June 2013Director's details changed for Mr Peter Charles Robert Morris on 12 June 2013
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
5 February 2013Register inspection address has been changed from 1 - 6 Clay Street London W1U 6DA United Kingdom
5 February 2013Register inspection address has been changed from 1 - 6 Clay Street London W1U 6DA United Kingdom
9 October 2012Director's details changed for Mr Jonathan James Hall on 4 October 2012
9 October 2012Director's details changed for Mr Jonathan James Hall on 4 October 2012
9 October 2012Director's details changed for Mr Simon Allford on 4 October 2012
9 October 2012Director's details changed for Mr Simon Allford on 4 October 2012
9 October 2012Director's details changed for Mr Peter Charles Robert Morris on 4 October 2012
9 October 2012Director's details changed for Mr Simon Allford on 4 October 2012
9 October 2012Director's details changed for Mr Peter Charles Robert Morris on 4 October 2012
9 October 2012Director's details changed for Mr Peter Charles Robert Morris on 4 October 2012
9 October 2012Director's details changed for Mr Jonathan James Hall on 4 October 2012
5 October 2012Director's details changed for Mr Paul Raymond Monaghan on 4 October 2012
5 October 2012Director's details changed for Mr Paul Raymond Monaghan on 4 October 2012
5 October 2012Director's details changed for Mr Paul Raymond Monaghan on 4 October 2012
21 August 2012Group of companies' accounts made up to 31 March 2012
21 August 2012Group of companies' accounts made up to 31 March 2012
16 March 2012Statement of capital following an allotment of shares on 25 February 2011
  • GBP 1,554,760
16 March 2012Statement of capital following an allotment of shares on 25 February 2011
  • GBP 1,554,760
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
16 September 2011Registered office address changed from 1-6 Clay Street London W1U6DA United Kingdom on 16 September 2011
16 September 2011Registered office address changed from 1-6 Clay Street London W1U6DA United Kingdom on 16 September 2011
16 September 2011Register(s) moved to registered inspection location
16 September 2011Register inspection address has been changed
16 September 2011Register(s) moved to registered inspection location
16 September 2011Register inspection address has been changed
25 July 2011Accounts for a medium company made up to 31 March 2011
25 July 2011Accounts for a medium company made up to 31 March 2011
23 May 2011Annual return made up to 11 February 2011 with a full list of shareholders
23 May 2011Annual return made up to 11 February 2011 with a full list of shareholders
16 May 2011Termination of appointment of John Cowdry as a director
16 May 2011Termination of appointment of John Cowdry as a director
16 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
16 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
10 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1,554,758.00
10 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1,554,758.00
6 May 2011Director's details changed for Mr Jonathan James Hall on 27 April 2011
6 May 2011Director's details changed for Mr Jonathan James Hall on 27 April 2011
26 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,000,000
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,000,000
24 March 2010Particulars of a mortgage or charge / charge no: 1
24 March 2010Particulars of a mortgage or charge / charge no: 1
18 March 2010Company name changed morelands architecture LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
18 March 2010Change of name notice
18 March 2010Change of name notice
18 March 2010Company name changed morelands architecture LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
25 February 2010Appointment of Mr Paul Raymond Monaghan as a director
25 February 2010Appointment of Mr Paul Raymond Monaghan as a director
24 February 2010Termination of appointment of a director
24 February 2010Termination of appointment of a director
24 February 2010Termination of appointment of London Law Secretarial Limited as a secretary
24 February 2010Appointment of Mr Peter Charles Robert Morris as a director
24 February 2010Appointment of Mr Simon Allford as a director
24 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 February 2010
24 February 2010Appointment of Mr Simon Allford as a director
24 February 2010Appointment of Mr Jonathan James Hall as a director
24 February 2010Appointment of Mr Peter Charles Robert Morris as a director
24 February 2010Termination of appointment of London Law Secretarial Limited as a secretary
24 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 February 2010
24 February 2010Appointment of Mr Jonathan James Hall as a director
11 February 2010Incorporation
11 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing