Advanced company searchLink opens in new window

ALLIANCE FOSTER CARE LIMITED

Company number 04249271

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)
29 Dec 2016 AA01 Current accounting period extended from 31 March 2017 to 31 August 2017
20 Dec 2016 AA Full accounts made up to 31 March 2016
22 Aug 2016 MR01 Registration of charge 042492710007, created on 3 August 2016
20 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
15 Dec 2015 AA Full accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
10 Jul 2015 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF
09 Jun 2015 MR01 Registration of charge 042492710006, created on 5 June 2015
28 Apr 2015 MR04 Satisfaction of charge 042492710005 in full
28 Apr 2015 MR04 Satisfaction of charge 4 in full
08 Jan 2015 AA Full accounts made up to 31 March 2014
05 Dec 2014 CH01 Director's details changed for Mr Iain James Anderson on 15 April 2012
05 Dec 2014 CH01 Director's details changed for Mr Iain James Anderson on 15 April 2012
05 Dec 2014 AD01 Registered office address changed from 1 Maple Court Collingtree Northampton Northamptonshire NN4 0NB to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 5 December 2014
03 Dec 2014 AD02 Register inspection address has been changed from C/O Nfap Limited 71 Cowley Road Uxbridge Middlesex UB8 2AE United Kingdom to Mitre House 160 Aldersgate Street London EC1A 4DD
28 Aug 2014 AP03 Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014
28 Aug 2014 AP01 Appointment of Mr Antony Vincent Holt as a director on 21 August 2014
15 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
02 Jul 2014 MR01 Registration of charge 042492710005
27 Feb 2014 TM01 Termination of appointment of Mark Garratt as a director
27 Feb 2014 TM02 Termination of appointment of Mark Garratt as a secretary
06 Dec 2013 AA Full accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 CH01 Director's details changed for Iain James Anderson on 1 July 2013
18 Dec 2012 AA Full accounts made up to 31 March 2012