- Company Overview for ALLIANCE GROUP (NZ) LIMITED (01256992)
- Filing history for ALLIANCE GROUP (NZ) LIMITED (01256992)
- People for ALLIANCE GROUP (NZ) LIMITED (01256992)
- Charges for ALLIANCE GROUP (NZ) LIMITED (01256992)
- More for ALLIANCE GROUP (NZ) LIMITED (01256992)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
11 Oct 2021 | AA | Full accounts made up to 3 October 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
08 Feb 2021 | TM02 | Termination of appointment of Cameron James Mathewson as a secretary on 18 December 2020 | |
06 Aug 2020 | AA | Full accounts made up to 28 September 2019 | |
21 Jul 2020 | AP03 | Appointment of Mr Cameron James Mathewson as a secretary on 1 June 2020 | |
21 Jul 2020 | TM02 | Termination of appointment of Daniel Joseph Hailes as a secretary on 1 June 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
13 Nov 2019 | AD01 | Registered office address changed from River House Farringdon Road London EC1R 3AB England to Unit 6, Shepherdess Walk Buildings 25a Underwood Street London N1 7LG on 13 November 2019 | |
21 Jun 2019 | AA | Full accounts made up to 29 September 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
23 Nov 2018 | MR04 | Satisfaction of charge 012569920005 in full | |
23 Nov 2018 | MR04 | Satisfaction of charge 4 in full | |
19 Oct 2018 | MR01 | Registration of charge 012569920007, created on 19 October 2018 | |
02 Oct 2018 | MR01 | Registration of charge 012569920006, created on 28 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Shane Samuel Kingston as a director on 17 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Murray David Brown as a director on 14 September 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
20 Dec 2017 | AA | Full accounts made up to 30 September 2017 | |
04 Oct 2017 | AP01 | Appointment of Mrs Donna Grace Smith as a director on 4 October 2017 | |
07 Jul 2017 | PSC02 | Notification of New Zealand Holdings (Uk) Limited as a person with significant control on 1 October 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
30 Jun 2017 | AD01 | Registered office address changed from 140-142 st John Street Clerkenwell Farringdon London EC1V 4UB to River House Farringdon Road London EC1R 3AB on 30 June 2017 | |
09 May 2017 | TM01 | Termination of appointment of Brian David Johnston as a director on 28 April 2017 | |
09 May 2017 | AP01 | Appointment of Mr Murray David Brown as a director on 28 April 2017 |