THE ALLIANCE & LEICESTER CORPORATION LIMITED
Company number 02304511
- Company Overview for THE ALLIANCE & LEICESTER CORPORATION LIMITED (02304511)
- Filing history for THE ALLIANCE & LEICESTER CORPORATION LIMITED (02304511)
- People for THE ALLIANCE & LEICESTER CORPORATION LIMITED (02304511)
- Insolvency for THE ALLIANCE & LEICESTER CORPORATION LIMITED (02304511)
- More for THE ALLIANCE & LEICESTER CORPORATION LIMITED (02304511)
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) |
---|---|---|---|
25 Mar 2013 | CH01 | Director's details changed | |
06 Sep 2012 | AP04 | Appointment of Santander Secretariat Services Limited as a secretary | |
03 Sep 2012 | TM02 | Termination of appointment of Abbey National Nominees Limited as a secretary | |
11 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for David Martin Green on 31 May 2011 | |
10 Jun 2011 | AP01 | Appointment of David Martin Green as a director | |
03 Jun 2011 | CH01 | Director's details changed | |
31 May 2011 | AP01 | Appointment of Nicholas Guy Roberts as a director | |
31 May 2011 | TM01 | Termination of appointment of Stephen Cooke as a director | |
31 May 2011 | TM02 | Termination of appointment of Richard Hawker as a secretary | |
31 May 2011 | TM01 | Termination of appointment of Richard Hawker as a director | |
31 May 2011 | AP04 | Appointment of Abbey National Nominees Limited as a secretary | |
06 May 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 25 March 2011 | |
09 Dec 2010 | CH01 | Director's details changed for Stephen Peter Cooke on 7 December 2010 | |
24 May 2010 | AA | Full accounts made up to 31 December 2009 | |
10 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Rachel Jane Morrison on 27 January 2010 | |
17 Feb 2010 | AP01 | Appointment of Mr Richard Allen Hawker as a director | |
17 Feb 2010 | AP01 | Appointment of Stephen Peter Cooke as a director | |
11 Jan 2010 | TM01 | Termination of appointment of Sandra Odell as a director | |
09 Dec 2009 | CH03 | Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 | |
08 Jul 2009 | AA | Full accounts made up to 31 December 2008 |