THE ALLANDALE MANAGEMENT COMPANY LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-23 View Report
Confirmation statement. Statement with no updates. 2023-01-22 View Report
Accounts. Accounts type micro entity. 2022-09-25 View Report
Confirmation statement. Statement with no updates. 2022-01-30 View Report
Accounts. Accounts type micro entity. 2021-09-27 View Report
Confirmation statement. Statement with updates. 2021-02-12 View Report
Address. Change date: 2020-10-03. Old address: 5 Allandale Bradgate Road Altrincham Cheshire WA14 4PQ. New address: 1 Allandale Bradgate Road Altrincham WA14 4PQ. 2020-10-03 View Report
Officers. Termination date: 2020-09-20. Officer name: Joseph Beardwood. 2020-09-20 View Report
Accounts. Accounts type micro entity. 2020-09-20 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Officers. Officer name: Mr Andrew Richard Hall. Appointment date: 2019-06-01. 2019-06-04 View Report
Accounts. Accounts type micro entity. 2019-02-24 View Report
Confirmation statement. Statement with no updates. 2019-01-12 View Report
Officers. Officer name: Gillian Grace Thorburn. Termination date: 2018-12-31. 2019-01-12 View Report
Officers. Termination date: 2018-12-31. Officer name: Joseph Beardwood. 2019-01-12 View Report
Accounts. Accounts type micro entity. 2018-02-18 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type micro entity. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Accounts. Accounts type total exemption small. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-01-30 View Report
Accounts. Accounts type total exemption small. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2013-01-01 View Report
Accounts. Accounts type total exemption small. 2012-03-11 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Accounts. Accounts type total exemption small. 2011-01-29 View Report
Annual return. With made up date full list shareholders. 2011-01-29 View Report
Accounts. Accounts type total exemption small. 2010-09-16 View Report
Annual return. With made up date full list shareholders. 2010-01-01 View Report
Officers. Officer name: Jayne Ann Griffiths. Change date: 2010-01-01. 2010-01-01 View Report
Officers. Officer name: Yehoshua Fulda. 2010-01-01 View Report
Officers. Officer name: Yehoshua Yoseph Fulda. 2009-12-15 View Report
Accounts. Accounts type total exemption small. 2009-01-27 View Report
Annual return. Legacy. 2009-01-27 View Report
Accounts. Accounts type total exemption small. 2008-01-03 View Report
Annual return. Legacy. 2008-01-02 View Report
Officers. Description: Director resigned. 2008-01-02 View Report
Accounts. Accounts type total exemption small. 2007-11-19 View Report
Annual return. Legacy. 2007-02-18 View Report
Officers. Description: New director appointed. 2007-02-18 View Report
Annual return. Legacy. 2006-02-01 View Report
Accounts. Accounts type total exemption small. 2006-02-01 View Report
Accounts. Accounts type total exemption small. 2005-12-20 View Report
Officers. Description: New director appointed. 2005-03-31 View Report
Annual return. Legacy. 2005-02-10 View Report
Annual return. Legacy. 2004-01-26 View Report