Advanced company searchLink opens in new window

THE ALTERNATIVE ANIMAL SANCTUARY LIMITED

Company number 11863510

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2021 AD01 Registered office address changed from Essty Accountants Chauntry Mills High Street Haverhill CB9 8AZ to 45 Salisbury Road Cardiff CF24 4AB on 13 September 2021
13 Sep 2021 AD01 Registered office address changed from Suite 230 45 Salisbury Road Cardiff CF24 4AB United Kingdom to Essty Accountants Chauntry Mills High Street Haverhill CB9 8AZ on 13 September 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
16 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Dec 2020 TM01 Termination of appointment of Tamara Lloyd as a director on 14 November 2020
19 Nov 2020 PSC01 Notification of James Daniels as a person with significant control on 19 November 2020
19 Nov 2020 TM01 Termination of appointment of Ann Straughan as a director on 19 November 2020
19 Nov 2020 PSC07 Cessation of Tamara Lloyd as a person with significant control on 19 November 2020
16 Sep 2020 AP01 Appointment of Ann Straughan as a director on 15 September 2020
15 Sep 2020 AP01 Appointment of Mr James Daniels as a director on 14 September 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
09 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
19 Feb 2020 AP01 Appointment of Tamara Lloyd as a director on 13 February 2020
17 Feb 2020 TM01 Termination of appointment of Ashley Paul John Barrand as a director on 14 February 2020
17 Feb 2020 TM01 Termination of appointment of Tamara Lloyd as a director on 13 February 2020
14 Feb 2020 AD01 Registered office address changed from Suite 230 45 Salisbury Road Cardiff CF24 4AB Wales to Suite 230 45 Salisbury Road Cardiff CF24 4AB on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from 6 Monks Way Lincoln LN2 5LN England to Suite 230 45 Salisbury Road Cardiff CF24 4AB on 14 February 2020
09 Jan 2020 AP01 Appointment of Mr Ashley Paul John Barrand as a director on 8 January 2020
09 Jan 2020 TM01 Termination of appointment of Edith Lloyd as a director on 7 January 2020
09 Jan 2020 AD01 Registered office address changed from 23 Metcalfe Way Haddenham Ely CB6 3UP England to 6 Monks Way Lincoln LN2 5LN on 9 January 2020
17 Dec 2019 AP01 Notice of removal of a director