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 Sep 2019 TM02 Termination of appointment of Stephen Macdonald as a secretary on 2 September 2019
10 Sep 2019 TM01 Termination of appointment of Roger Niemeyer as a director on 2 September 2019
10 Sep 2019 AP01 Appointment of Ms Angela Joanne Finlay as a director on 2 September 2019
10 Sep 2019 AD01 Registered office address changed from 173 London Road Cheltenham Gloucestershire GL52 6HN to 1 Scott Place 2 Hardman Street Manchester M3 3AA on 10 September 2019
10 Sep 2019 MR01 Registration of charge 042054590006, created on 6 September 2019
10 Sep 2019 MR04 Satisfaction of charge 042054590002 in full
10 Sep 2019 MR04 Satisfaction of charge 042054590001 in full
10 Sep 2019 MR04 Satisfaction of charge 042054590003 in full
04 Sep 2019 MR01 Registration of charge 042054590005, created on 2 September 2019
04 Sep 2019 MR01 Registration of charge 042054590004, created on 2 September 2019
15 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2018
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
26 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 PSC01 Notification of Roger Niemeyer as a person with significant control on 6 April 2016
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 28 February 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2017 MR01 Registration of charge 042054590003, created on 30 January 2017