ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED
Company number 10519995
- Company Overview for ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED (10519995)
- Filing history for ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED (10519995)
- People for ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED (10519995)
- More for ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED (10519995)
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) |
---|---|---|---|
03 May 2024 | AD01 | Registered office address changed from 78 London Pall Mall London SW1Y 5ES England to 78 Pall Mall 78 Pall Mall London SW1Y 5ES on 3 May 2024 | |
30 Oct 2023 | AD01 | Registered office address changed from 78 Pall Mall 78 Pall Mall London SW1Y 5ES England to 78 London Pall Mall London SW1Y 5ES on 30 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 11 Charles Street London W1J 5DW England to 78 Pall Mall 78 Pall Mall London SW1Y 5ES on 16 October 2023 | |
22 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
15 Feb 2023 | MA | Memorandum and Articles of Association | |
15 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2023 | PSC04 | Change of details for Mr Paul Roderick Clucas Marshall as a person with significant control on 10 February 2023 | |
12 Feb 2023 | PSC01 | Notification of Alan James Mccormick as a person with significant control on 10 February 2023 | |
12 Feb 2023 | PSC01 | Notification of Christopher Lincoln Chandler as a person with significant control on 10 February 2023 | |
12 Feb 2023 | PSC01 | Notification of Mark Alan Stoleson as a person with significant control on 10 February 2023 | |
12 Feb 2023 | PSC01 | Notification of Richard Edward Douglas as a person with significant control on 10 February 2023 | |
12 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 10 February 2023
|
|
10 Feb 2023 | TM01 | Termination of appointment of Jonathan Hopkin Hill as a director on 10 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Alan James Mccormick as a director on 9 February 2023 | |
20 Jan 2023 | CERTNM |
Company name changed prosperity uk 2017 LIMITED\certificate issued on 20/01/23
|
|
03 Jan 2023 | AD01 | Registered office address changed from 17 Grosvenor Street London W1K 4QG England to 11 Charles Street London W1J 5DW on 3 January 2023 | |
21 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
12 Dec 2022 | AD01 | Registered office address changed from 17 17 Grosvenor Street London W1K 4QG England to 17 Grosvenor Street London W1K 4QG on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to 17 17 Grosvenor Street London W1K 4QG on 12 December 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 |