Advanced company searchLink opens in new window

ALLIANCE DEVELOPMENT GROUP LIMITED

Company number 10256005

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 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
16 Aug 2023 CH01 Director's details changed for Mr Duncan William Thomas on 7 August 2023
16 Aug 2023 PSC04 Change of details for Mr Duncan William Thomas as a person with significant control on 7 August 2023
04 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
17 Apr 2023 AD01 Registered office address changed from 19 Bilford Avenue Worcester Worcestershire WR3 8PJ to 103 Battenhall Road Worcester WR5 2BU on 17 April 2023
09 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
24 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
23 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
16 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
02 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
27 Nov 2018 CH01 Director's details changed for Mr Duncan William Thomas on 1 April 2018
27 Nov 2018 PSC01 Notification of Duncan William Thomas as a person with significant control on 29 June 2016
13 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jan 2018 AD01 Registered office address changed from 8 Clifford Road Droitwich Worcestershire WR9 8UR United Kingdom to 19 Bilford Avenue Worcester Worcestershire WR3 8PJ on 10 January 2018
10 Jan 2018 CS01 Confirmation statement made on 28 June 2017 with updates
10 Jan 2018 RT01 Administrative restoration application
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted