Advanced company searchLink opens in new window

ALLIANCE GROUP (NZ) LIMITED

Company number 01256992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2016 AA Full accounts made up to 1 October 2016
13 Oct 2016 MR01 Registration of charge 012569920005, created on 12 October 2016
23 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,383,333
17 Dec 2015 AA Full accounts made up to 3 October 2015
09 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,383,333
16 May 2015 CERTNM Company name changed new zealand farmers LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
25 Apr 2015 CONNOT Change of name notice
18 Feb 2015 AP01 Appointment of Mr David Robert Surveyor as a director on 30 January 2015
17 Feb 2015 TM01 Termination of appointment of Grant Raymond Cuff as a director on 19 December 2014
09 Dec 2014 AA Full accounts made up to 27 September 2014
12 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,383,333
16 Dec 2013 AA Full accounts made up to 28 September 2013
17 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
31 Dec 2012 AP03 Appointment of Mr Daniel Joseph Hailes as a secretary
31 Dec 2012 TM02 Termination of appointment of Michael Horn as a secretary
10 Dec 2012 AA Full accounts made up to 29 September 2012
03 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
01 Dec 2011 AA Full accounts made up to 1 October 2011
13 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
21 Dec 2010 AA Full accounts made up to 2 October 2010
06 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
06 Jul 2010 AD02 Register inspection address has been changed
06 Jul 2010 CH01 Director's details changed for Brian David Johnston on 4 June 2010
06 Jul 2010 CH01 Director's details changed for Mr Grant Raymond Cuff on 4 June 2010
06 Jul 2010 CH03 Secretary's details changed for Michael Joseph Horn on 4 June 2010