Company Information for ALLERTON EVENT MANAGEMENT LIMITED
ALLERTON CASTLE, ALLERTON, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0SE,
|
Company Registration Number
05559483
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALLERTON EVENT MANAGEMENT LIMITED | ||
Legal Registered Office | ||
ALLERTON CASTLE ALLERTON KNARESBOROUGH NORTH YORKSHIRE HG5 0SE Other companies in HG5 | ||
Previous Names | ||
|
Company Number | 05559483 | |
---|---|---|
Company ID Number | 05559483 | |
Date formed | 2005-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:23:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN COOK |
||
THE GERALD ARTHUR ROLPH FOUNDATION FOR HISTORIC PRESERVATION AND EDUCATION |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY JELBERT |
Company Secretary | ||
GERALD ARTHUR ROLPH |
Director |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
RES15 | CHANGE OF NAME 01/12/2017 | |
CERTNM | COMPANY NAME CHANGED ALLERTON CATERING LIMITED CERTIFICATE ISSUED ON 04/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN COOK | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/09/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE GERALD ARTHUR RULPH FOUNDATION FOR HISTORIC PRESERVATION AND EDUCATION / 09/09/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 17/06/08 | |
363s | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/09/2007 TO 31/05/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD JELBERT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2013-05-31 | £ 5,920 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 5,920 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLERTON EVENT MANAGEMENT LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 5,817 |
Cash Bank In Hand | 2012-05-31 | £ 5,848 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ALLERTON EVENT MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALLERTON CATERING LIMITED | Event Date | 2012-01-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |