ALLISON HOMES EASTERN LIMITED - SOLIHULL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Accounts. Accounts type dormant. 2023-08-23 View Report
Officers. Officer name: Trevor David Thomas. Termination date: 2023-03-31. 2023-06-28 View Report
Officers. Officer name: Mr Gareth Russell Jacob. Appointment date: 2023-06-13. 2023-06-23 View Report
Accounts. Change account reference date company current shortened. 2023-02-21 View Report
Accounts. Accounts type dormant. 2023-01-19 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-10-26 View Report
Confirmation statement. Statement with updates. 2022-10-25 View Report
Officers. Appointment date: 2022-05-31. Officer name: Mr Daniel Stewart Wilson. 2022-08-17 View Report
Persons with significant control. Psc name: Tilia Homes Limited. Change date: 2022-08-16. 2022-08-16 View Report
Address. Old address: One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom. Change date: 2022-08-16. New address: Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU. 2022-08-16 View Report
Accounts. Accounts type dormant. 2022-03-29 View Report
Officers. Termination date: 2021-10-15. Officer name: Gary Bosley Phillips. 2022-01-28 View Report
Confirmation statement. Statement with updates. 2021-10-15 View Report
Persons with significant control. Change date: 2021-06-09. Psc name: Tilia Homes Limited. 2021-09-21 View Report
Persons with significant control. Change to a person with significant control without name date. 2021-09-17 View Report
Address. Change date: 2021-08-05. Old address: 81 Fountain Street Manchester M2 2EE England. New address: One St Peter's Square Manchester United Kingdom M2 3DE. 2021-08-05 View Report
Persons with significant control. Change date: 2021-06-21. Psc name: Kier Living Limited. 2021-06-22 View Report
Officers. Termination date: 2021-05-28. Officer name: Philip Higgins. 2021-06-04 View Report
Officers. Officer name: Gary Bosley Phillips. Appointment date: 2020-10-16. 2020-10-21 View Report
Officers. Officer name: Sarah Jayne Cooper. Termination date: 2020-10-16. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Accounts type dormant. 2020-08-20 View Report
Persons with significant control. Change date: 2020-04-17. Psc name: Kier Living Limited. 2020-04-28 View Report
Address. New address: 81 Fountain Street Manchester M2 2EE. Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD. Change date: 2020-04-17. 2020-04-17 View Report
Officers. Appointment date: 2020-02-14. Officer name: Mr Ian John Mitchell. 2020-02-28 View Report
Officers. Officer name: Nicholas Charles Moore. Termination date: 2020-02-12. 2020-02-28 View Report
Officers. Officer name: Daniel Harry Rate Browne. Termination date: 2020-01-31. 2020-02-03 View Report
Accounts. Accounts type full. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-10-04 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Officers. Appointment date: 2019-09-09. Officer name: Philip Higgins. 2019-09-18 View Report
Officers. Officer name: Bethan Melges. Termination date: 2019-09-09. 2019-09-17 View Report
Officers. Officer name: Mark Andrew Craig Smith. Termination date: 2019-06-30. 2019-08-16 View Report
Officers. Termination date: 2019-07-01. Officer name: John Bruce Anderson. 2019-08-13 View Report
Accounts. Accounts type full. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2018-09-18 View Report
Officers. Officer name: Christopher King. Termination date: 2018-07-02. 2018-07-06 View Report
Accounts. Accounts type dormant. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-09-06 View Report
Officers. Officer name: Mrs Bethan Melges. Change date: 2015-07-16. 2017-01-10 View Report
Officers. Change date: 2015-07-16. Officer name: Mrs Bethan Melges. 2017-01-09 View Report
Accounts. Accounts type dormant. 2016-12-16 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type dormant. 2016-02-18 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Miscellaneous. Description: Section 519. 2015-08-06 View Report
Officers. Appointment date: 2015-07-16. Officer name: Mrs Bethan Melges. 2015-07-24 View Report
Officers. Officer name: Matthew Armitage. Termination date: 2015-07-16. 2015-07-24 View Report
Auditors. Auditors resignation company. 2015-07-24 View Report