This company is commonly known as A.c. Allodium Limited. The company was founded 26 years ago and was given the registration number 03572115. The firm's registered office is in CIRENCESTER. You can find them at 17 Black Jack Street, , Cirencester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | A.C. ALLODIUM LIMITED |
---|---|---|
Company Number | : | 03572115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Black Jack Street, Cirencester, England, GL7 2AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield, Station Road, Plympton, Plymouth, England, PL7 2AU | Director | 01 March 2013 | Active |
24 Wheelers Walk, Paganhill, Stroud, GL5 4BW | Director | 05 June 1998 | Active |
7 Lowswood Close, Northwood, HA6 2XE | Secretary | 05 June 1998 | Active |
137 Clarendon Road, Broadstone, Poole, BH18 9HU | Secretary | 30 September 2000 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 29 May 1998 | Active |
7 Lowswood Close, Northwood, HA6 2XE | Director | 05 June 1998 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 29 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Officers | Termination secretary company with name termination date. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.