ALLENWOOD KENNELS LIMITED
Status | ACTIVE |
Company No. | 05340410 |
Category | Private Limited Company |
Incorporated | 24 Jan 2005 |
Age | 19 years, 3 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
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
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/08; no change of members
Documents
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
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; full list of members
Documents
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
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
137 BUXTON ROAD,STOCKPORT,SK2 6EQ
Number: | 03178119 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CHURCH STREET,BRAINTREE,CM7 5JY
Number: | 10107786 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5B, BEAVER INDUSTRIAL PARK,SOUTHALL,UB2 5FB
Number: | 11885298 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIELD STATION GRIMSTON,HULL,HU11 4QE
Number: | 10742432 |
Status: | ACTIVE |
Category: | Private Limited Company |