ALLENWOOD KENNELS LIMITED

Unit 4 Clifford Court Unit 4 Clifford Court, Carlisle, CA3 0JG, Cumbria, England
StatusACTIVE
Company No.05340410
CategoryPrivate Limited Company
Incorporated24 Jan 2005
Age19 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

ALLENWOOD KENNELS LIMITED is an active private limited company with number 05340410. It was incorporated 19 years, 3 months, 14 days ago, on 24 January 2005. The company address is Unit 4 Clifford Court Unit 4 Clifford Court, Carlisle, CA3 0JG, Cumbria, England.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Richard Howard Callaghan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-28

Old address: Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England

New address: Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-22

Psc name: Sheila Elizabeth Callaghan

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Howard Callaghan

Change date: 2021-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-27

Officer name: Sheila Elizabeth Callaghan

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-27

Officer name: Sheila Elizabeth Callaghan

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-22

Officer name: Mr Richard Howard Callaghan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sheila Elizabeth Callaghan

Change date: 2020-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-28

Officer name: Sheila Elizabeth Callaghan

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Howard Callaghan

Change date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Howard Callaghan

Change date: 2019-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sheila Elizabeth Callaghan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

New address: Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ

Old address: 6 Brunswick Street Carlisle Cumbria CA1 1PN

Change date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Howard Callaghan

Change date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Address

Type: AD01

Old address: 5 Cecil Street Carlisle Cumbria CA1 1NL

Change date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-23

Officer name: Richard Howard Callaghan

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Elizabeth Callaghan

Change date: 2010-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASANTE CONSULTING LIMITED

32 LANDRACE ROAD,BEDS.,LU4 0SN

Number:05318467
Status:ACTIVE
Category:Private Limited Company

COLLINS STAFFING SOLUTIONS LTD

35 ALTHORNE ROAD,REDHILL,RH1 6EF

Number:10326544
Status:ACTIVE
Category:Private Limited Company

FM3 CARS (NORTH WEST) LIMITED

137 BUXTON ROAD,STOCKPORT,SK2 6EQ

Number:03178119
Status:ACTIVE
Category:Private Limited Company

IMPERIAL STAG LIMITED

44 CHURCH STREET,BRAINTREE,CM7 5JY

Number:10107786
Status:ACTIVE
Category:Private Limited Company

MADINA IMPORT EXPORT UK LTD

UNIT 5B, BEAVER INDUSTRIAL PARK,SOUTHALL,UB2 5FB

Number:11885298
Status:ACTIVE
Category:Private Limited Company

MBR ACRES LIMITED

THE FIELD STATION GRIMSTON,HULL,HU11 4QE

Number:10742432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source