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)
28 Nov 2016 MR01 Registration of charge 042054590002, created on 24 November 2016
28 Nov 2016 MR01 Registration of charge 042054590001, created on 24 November 2016
26 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300,000
26 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300,000
02 Mar 2015 AD01 Registered office address changed from The Old Church 89B Quicks Road Wimbledon London SW19 1EX to 173 London Road Cheltenham Gloucestershire GL52 6HN on 2 March 2015
02 Mar 2015 CH03 Secretary's details changed for Mr Stephen Macdonald on 13 December 2014
02 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 200
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Roger Niemeyer on 1 January 2012
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Roger Niemeyer on 1 January 2011
11 May 2011 TM01 Termination of appointment of Farmer Glen as a director
11 May 2011 CH03 Secretary's details changed for Mr Stephen Macdonald on 31 July 2010
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010