ALLIANCE HOTELS CONSULTANTS LIMITED
Company number 04205459
- Company Overview for ALLIANCE HOTELS CONSULTANTS LIMITED (04205459)
- Filing history for ALLIANCE HOTELS CONSULTANTS LIMITED (04205459)
- People for ALLIANCE HOTELS CONSULTANTS LIMITED (04205459)
- Charges for ALLIANCE HOTELS CONSULTANTS LIMITED (04205459)
- More for ALLIANCE HOTELS CONSULTANTS LIMITED (04205459)
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 |