ALLENBY CONSULTANCY LIMITED

3 Crescent Road, Walton On The Naze, CO14 8EQ, England
StatusACTIVE
Company No.06867938
CategoryPrivate Limited Company
Incorporated02 Apr 2009
Age15 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

ALLENBY CONSULTANCY LIMITED is an active private limited company with number 06867938. It was incorporated 15 years, 1 month, 4 days ago, on 02 April 2009. The company address is 3 Crescent Road, Walton On The Naze, CO14 8EQ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Steven Reipond

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Steven Reipond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-09

Old address: 3 Crescent Road Walton on the Naze CO14 8EQ England

New address: 3 Crescent Road Walton on the Naze CO14 8EQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

Old address: 63 Glebe Way Hornchurch Essex RM11 3RR

Change date: 2020-01-09

New address: 3 Crescent Road Walton on the Naze CO14 8EQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Reipond

Change date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-28

Old address: 93 Benhurst Avenue Hornchurch Essex RM12 4QP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Reipond

Change date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cka Secretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cka Secretary Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Old address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom

Change date: 2010-04-06

Documents

View document PDF

Incorporation company

Date: 02 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4UR SECURITY LIMITED

FLAT 31 OAKLANDS,LONDON,W13 0HG

Number:09996333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GENETEK LIMITED

F 33 EDITH GROVE,LONDON,SW10 0ED

Number:11102530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTENGO HOLDINGS LIMITED

8A WINGBURY COURTYARD BUSINESS VILLAGE,WINGRAVE,HP22 4LW

Number:09659532
Status:ACTIVE
Category:Private Limited Company

MARK BENNETT JOINERY & BUILDING CONTRACTOR LIMITED

WESTVIEW HOUSE,GRAINTHORPE,LN11 7JS

Number:04423717
Status:ACTIVE
Category:Private Limited Company

QUALITY SURVEYING & NDT LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:11448282
Status:ACTIVE
Category:Private Limited Company

RAT BOY LIMITED

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:09355245
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