ALLWEALD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02275669 |
Category | Private Limited Company |
Incorporated | 08 Jul 1988 |
Age | 35 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ALLWEALD MANAGEMENT LIMITED is an active private limited company with number 02275669. It was incorporated 35 years, 10 months, 26 days ago, on 08 July 1988. The company address is 5a North Street West 5a North Street West, Oakham, LE15 9SF, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 18 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Frederick Charles Hackney
Termination date: 2023-06-21
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mr Thomas Frederick James Hackney
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Capital allotment shares
Date: 19 Dec 2022
Action Date: 29 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-29
Capital : 72,278 GBP
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Elizabeth Hackney
Change date: 2022-11-28
Documents
Change person secretary company with change date
Date: 29 Nov 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-28
Officer name: Christine Elizabeth Hackney
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
Old address: The Garden Hotel 16 High Street West Uppingham Oakham Rutland LE15 9QD
Change date: 2022-05-03
New address: 5a North Street West Uppingham Oakham LE15 9SF
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Mortgage satisfy charge full
Date: 11 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2015
Action Date: 13 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-13
Charge number: 022756690005
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2015
Action Date: 05 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 022756690004
Charge creation date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 24 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-24
Officer name: Christine Elizabeth Hackney
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 24 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-24
Officer name: James Frederick Charles Hackney
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hackney
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Second filing of form with form type made up date
Date: 18 Apr 2013
Action Date: 23 Aug 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-08-23
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Legacy
Date: 19 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 10 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 24 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 24 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2008
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; no change of members
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 13/06/06 from: suite 1A shire business park wainwright road worcester worcestershire WR4 9FA
Documents
Legacy
Date: 12 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 12/01/06 from: 39A high street evesham worcs WR11 4DA
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 06 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/99; no change of members
Documents
Accounts with accounts type small
Date: 27 Jan 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/98; full list of members
Documents
Accounts with accounts type small
Date: 20 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/97; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 09 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; no change of members
Documents
Accounts with accounts type small
Date: 14 Jun 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 15 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/95; no change of members
Documents
Accounts with accounts type small
Date: 10 Feb 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/94; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/93; no change of members
Documents
Accounts with accounts type small
Date: 26 Jan 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/92; full list of members
Documents
Legacy
Date: 17 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 17/12/92 from: 110 regent road leicester LE1 7LT
Documents
Legacy
Date: 01 Jun 1992
Category: Capital
Type: 88(2)R
Description: Ad 08/05/92--------- £ si 72176@1=72176 £ ic 100/72276
Documents
Legacy
Date: 22 May 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/05/92
Documents
Resolution
Date: 22 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Feb 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Accounts with accounts type small
Date: 30 Jan 1992
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 15 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/08/91; change of members
Documents
Legacy
Date: 19 Feb 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
26 REDKILN WAY,HORSHAM,RH13 5QH
Number: | 07731534 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEAVERS COTTAGE THE HILL,BATH,BA2 7WG
Number: | 11297404 |
Status: | ACTIVE |
Category: | Private Limited Company |
G MURRAY JOINERY SERVICES LTD.
7 MEADOW WALK,PETERHEAD,AB42 4AE
Number: | SC307683 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE G, CHARLES HENRY HOUSE,DROITWICH,WR9 8AN
Number: | 11808538 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOBURN COURT 2 RAILTON ROAD,KEMPSTON,MK42 7PN
Number: | 11221046 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ARMSTRONG CLOSE,KIDBROOKE,SE3 9BT
Number: | 11209350 |
Status: | ACTIVE |
Category: | Private Limited Company |