Advanced company searchLink opens in new window

ALLIANCE HOTELS CONSULTANTS LIMITED

Company number 04205459

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)
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
19 Apr 2024 TM01 Termination of appointment of Angela Joanne Finlay as a director on 8 December 2023
18 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
26 Jan 2023 RP05 Registered office address changed to PO Box 4385, 04205459 - Companies House Default Address, Cardiff, CF14 8LH on 26 January 2023
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
01 Nov 2021 TM02 Termination of appointment of William Clark Ramsay as a secretary on 1 November 2021
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
30 Dec 2020 AP03 Appointment of Mr William Clark Ramsay as a secretary on 28 December 2020
06 Nov 2020 AA Accounts for a small company made up to 31 December 2019
01 Oct 2020 TM02 Termination of appointment of Christopher Jay as a secretary on 30 September 2020
11 Mar 2020 AP03 Appointment of Mr Christopher Jay as a secretary on 11 March 2020
11 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
11 Mar 2020 AD01 Registered office address changed from 1 Scott Place 2 Hardman Street Manchester M3 3AA England to 85 Great Portland Street London W1W 7LT on 11 March 2020
27 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2019 SH08 Change of share class name or designation
12 Sep 2019 AP01 Appointment of Mr Fasih Rehman as a director on 2 September 2019
10 Sep 2019 PSC07 Cessation of Roger Niemeyer as a person with significant control on 2 September 2019
10 Sep 2019 PSC02 Notification of Perle Hotels Limited as a person with significant control on 2 September 2019