ALLIED SNOOKER LIMITED
Status | ACTIVE |
Company No. | 04578868 |
Category | Private Limited Company |
Incorporated | 31 Oct 2002 |
Age | 21 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ALLIED SNOOKER LIMITED is an active private limited company with number 04578868. It was incorporated 21 years, 7 months, 3 days ago, on 31 October 2002. The company address is 960 Gleadless Road 960 Gleadless Road, Sheffield, S12 2LL.
Company Fillings
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Notification of a person with significant control
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brent Higginbottom
Notification date: 2021-08-01
Documents
Cessation of a person with significant control
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-01
Psc name: Maureen Theresa Cairns
Documents
Termination director company with name termination date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Theresa Cairns
Termination date: 2021-07-27
Documents
Appoint person director company with name date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brent Higginbottom
Appointment date: 2021-07-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 13 Sep 2019
Action Date: 22 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Charles Cairns
Cessation date: 2019-08-22
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Notification of a person with significant control
Date: 13 Sep 2019
Action Date: 22 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-22
Psc name: Maureen Theresa Cairns
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Charles Cairns
Termination date: 2019-08-22
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-22
Officer name: Mrs Maureen Theresa Cairns
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-09
Psc name: Anthony Charles Cairns
Documents
Cessation of a person with significant control
Date: 13 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-09
Psc name: Brent Higginbottom
Documents
Termination director company with name termination date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brent Higginbottom
Termination date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Capital allotment shares
Date: 20 Mar 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-08
Capital : 12 GBP
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-22
Old address: 206 Baslow Road Sheffield South Yorkshire S17 4DS
Documents
Termination director company
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Charles Cairns
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brent Higginbottom
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Ellin
Documents
Termination secretary company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynne Ellin
Documents
Resolution
Date: 26 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Sep 2012
Action Date: 17 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-17
Capital : 6 GBP
Documents
Termination director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ellin
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/01/03--------- £ si 2@1
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 May 2003
Category: Address
Type: 287
Description: Registered office changed on 09/05/03 from: c/o h hebblethwaite & co 2 westbrook court sharrow vale road, sheffield south yorkshire S11 8YZ
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 08856241 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSHMAN & WAKEFIELD UK HOLDCO (SINGAPORE) LIMITED
125 OLD BROAD STREET,LONDON,EC2N 1AR
Number: | 10479844 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ALLDER WAY,SOUTH CROYDON,CR2 6JZ
Number: | LP017388 |
Status: | ACTIVE |
Category: | Limited Partnership |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 09258234 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 09913377 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 COVESFIELD,GRAVESEND,DA11 0EG
Number: | 11725166 |
Status: | ACTIVE |
Category: | Private Limited Company |