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

Ambrose H. Allcorn Limited

Documents

Total Documents55
Total Pages187

Filing History

3 September 2020Accounts for a dormant company made up to 31 December 2019
27 August 2020Confirmation statement made on 23 June 2020 with updates
11 September 2019Accounts for a dormant company made up to 31 December 2018
5 July 2019Confirmation statement made on 23 June 2019 with updates
27 September 2018Accounts for a dormant company made up to 31 December 2017
23 July 2018Confirmation statement made on 23 June 2018 with updates
27 September 2017Accounts for a dormant company made up to 31 December 2016
27 September 2017Accounts for a dormant company made up to 31 December 2016
28 June 2017Confirmation statement made on 23 June 2017 with updates
28 June 2017Confirmation statement made on 23 June 2017 with updates
28 June 2017Notification of Trevor Jack Goldsmith as a person with significant control on 30 June 2016
28 June 2017Notification of Trevor Jack Goldsmith as a person with significant control on 28 June 2017
27 September 2016Accounts for a dormant company made up to 31 December 2015
27 September 2016Accounts for a dormant company made up to 31 December 2015
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
25 September 2015Accounts for a dormant company made up to 31 December 2014
25 September 2015Accounts for a dormant company made up to 31 December 2014
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
22 January 2014Accounts for a dormant company made up to 31 December 2013
22 January 2014Accounts for a dormant company made up to 31 December 2013
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
2 January 2013Accounts for a dormant company made up to 31 December 2012
2 January 2013Accounts for a dormant company made up to 31 December 2012
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
3 January 2012Accounts for a dormant company made up to 31 December 2011
3 January 2012Accounts for a dormant company made up to 31 December 2011
23 September 2011Accounts for a dormant company made up to 31 December 2010
23 September 2011Accounts for a dormant company made up to 31 December 2010
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
22 September 2010Change of name notice
22 September 2010Change of name notice
22 September 2010Company name changed well liked LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
22 September 2010Company name changed well liked LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27
15 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010
15 September 2010Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 September 2010
15 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010
15 September 2010Appointment of Trevor Jack Goldsmith as a director
15 September 2010Appointment of Trevor Jack Goldsmith as a director
15 September 2010Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 September 2010
26 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 August 2010
26 August 2010Termination of appointment of Graham Cowan as a director
26 August 2010Termination of appointment of Graham Cowan as a director
26 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 August 2010
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing