This company is commonly known as Allied London Fire Station Holdco Two Limited. The company was founded 8 years ago and was given the registration number 10002600. The firm's registered office is in 1 HARDMAN SQUARE. You can find them at C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ALLIED LONDON FIRE STATION HOLDCO TWO LIMITED |
---|---|---|
Company Number | : | 10002600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2016 |
Industry Codes | : |
|
Registered Address | : | C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom, M3 3EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 12 February 2016 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 12 February 2016 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 13 March 2018 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 12 February 2016 | Active |
Hq Building, 2, Atherton Street, Manchester, United Kingdom, M3 3GS | Director | 12 February 2016 | Active |
Hq Building, 2, Atherton Street, Manchester, United Kingdom, M3 3GS | Director | 12 February 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type small. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type small. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.