ALLIED BUILDING PARTNERSHIP LTD

10 Church Close 10 Church Close, Cambridge, CB22 4NY, England
StatusACTIVE
Company No.07814937
CategoryPrivate Limited Company
Incorporated19 Oct 2011
Age12 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

ALLIED BUILDING PARTNERSHIP LTD is an active private limited company with number 07814937. It was incorporated 12 years, 7 months, 6 days ago, on 19 October 2011. The company address is 10 Church Close 10 Church Close, Cambridge, CB22 4NY, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-16

Officer name: Ryan Eggo

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney James Eggo

Appointment date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2021

Action Date: 04 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 04 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 04 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Rodney James Eggo

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shelagh Eggo

Appointment date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 04 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney James Eggo

Appointment date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

New address: 10 Church Close Whittlesford Cambridge CB22 4NY

Old address: C/O C/O 272 Wilford Lane Wilford Nottingham NG11 7AW

Change date: 2017-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2017

Action Date: 04 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-15

Old address: 19 Morgans Business Park, Bettys Lane Norton Canes Cannock Staffordshire WS11 9UU

New address: C/O C/O 272 Wilford Lane Wilford Nottingham NG11 7AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jan 2016

Action Date: 04 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 04 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Richardson

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Old address: Unit 22 Midsomer Enterprise Park Radstock Road Midsomer Norton BA3 2BB United Kingdom

Change date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 04 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-04

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2013

Action Date: 04 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abba building LTD\certificate issued on 30/12/11

Documents

View document PDF

Incorporation company

Date: 19 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADFORD SWAIN LTD

CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:10772005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPLETE HEATING AND GAS LTD

168 MOOR LANE,CHESSINGTON,KT9 2AR

Number:08624266
Status:ACTIVE
Category:Private Limited Company

INNER Q-ALITY LTD

8A PLAS HELYG,ABERYSTWYTH,SY23 1QS

Number:11640960
Status:ACTIVE
Category:Private Limited Company

KALEMM LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:09204589
Status:ACTIVE
Category:Private Limited Company

MARICK CAPITAL GP LIMITED

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:08512749
Status:ACTIVE
Category:Private Limited Company

T P REID & CO LIMITED

THE STABLES, CAIRNRYAN,DUMFRIES & GALLOWAY,DG2 9TS

Number:SC282390
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