- Company Overview for ALLIANCE COURT LTD (09966793)
- Filing history for ALLIANCE COURT LTD (09966793)
- People for ALLIANCE COURT LTD (09966793)
- More for ALLIANCE COURT LTD (09966793)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
27 Feb 2024 | PSC07 | Cessation of David John Rundle as a person with significant control on 20 March 2020 | |
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 Aug 2022 | AP01 | Appointment of Dr Jasoslaw Beta as a director on 25 August 2022 | |
01 Aug 2022 | AP01 | Appointment of Mr Robert John Butler as a director on 1 August 2022 | |
23 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
21 Feb 2022 | PSC07 | Cessation of Jonathan Forman as a person with significant control on 21 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
06 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 Apr 2021 | AP01 | Appointment of Mr Alexander Clarke as a director on 21 April 2021 | |
27 Apr 2021 | AP01 | Appointment of Mr Jack Hardy as a director on 20 April 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
07 Sep 2020 | TM01 | Termination of appointment of Jonathan Forman as a director on 25 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Thomas Zarnecki as a director on 27 August 2020 | |
04 May 2020 | TM01 | Termination of appointment of David John Rundle as a director on 1 May 2020 | |
18 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
14 Nov 2019 | CH04 | Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 106 High Street Stevenage SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
16 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates |