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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |