Advanced company searchLink opens in new window

ALLIANCE LIVING CARE LTD

Company number 04164129

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)
02 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
18 Sep 2014 AP01 Appointment of Dr Claire Feehily as a director on 17 September 2014
24 Jul 2014 MR04 Satisfaction of charge 1 in full
23 Jul 2014 AD02 Register inspection address has been changed from 6Th Floor Yeoman House 57-63 Croydon Road Penge London SE20 7TS United Kingdom to 40 Martingale Way Portishead North Somerset BS20 7AW
23 Jul 2014 AP01 Appointment of Mr Steven Richard Chinn as a director on 16 July 2014
23 Jul 2014 AD01 Registered office address changed from 5Th Floor Yeoman House 57-63 Croydon Road London SE20 7TS to 40 Martingale Way Portishead North Somerset BS20 7AW on 23 July 2014
22 Jul 2014 TM01 Termination of appointment of Malen Pillay as a director on 16 July 2014
22 Jul 2014 TM01 Termination of appointment of Marie Jean Alain Leong-Son as a director on 16 July 2014
22 Jul 2014 TM02 Termination of appointment of Malen Pillay as a secretary on 16 July 2014
22 Jul 2014 AP03 Appointment of Mr Darren Jeffrey Hartley as a secretary on 16 July 2014
22 Jul 2014 AP01 Appointment of Mr John Donald Bird as a director on 16 July 2014
22 Jul 2014 AP01 Appointment of Mr Simon David Sweetinburgh as a director on 16 July 2014
22 Jul 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
09 May 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
06 Mar 2014 AD01 Registered office address changed from 6Th Floor Yeoman House 57-63 Croydon Road Penge London SE20 7TS on 6 March 2014
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
13 Feb 2013 CH01 Director's details changed for Alain Jean Leong-Son on 13 February 2013
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Jun 2011 AP01 Appointment of Mr Malen Pillay as a director
22 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009