- Company Overview for ALISON GROUP LIMITED (05939001)
- Filing history for ALISON GROUP LIMITED (05939001)
- People for ALISON GROUP LIMITED (05939001)
- More for ALISON GROUP LIMITED (05939001)
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) |
---|---|---|---|
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | PSC01 | Notification of Iain Whitaker as a person with significant control on 6 April 2016 | |
02 Aug 2017 | PSC01 | Notification of Andrej Zucha as a person with significant control on 6 April 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
08 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Dec 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
17 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
22 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
29 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
04 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
20 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2013 | TM01 | Termination of appointment of Nicholas Packwood as a director | |
19 Jan 2013 | TM02 | Termination of appointment of Nicholas Packwood as a secretary | |
07 Jan 2013 | AD01 | Registered office address changed from Wychwood House Brighton Road Shermanbury Horsham West Sussex RH13 8HE United Kingdom on 7 January 2013 | |
07 Jan 2013 | AP01 | Appointment of Ian Bruce Whitaker as a director | |
20 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
29 Sep 2010 | AD01 | Registered office address changed from Wychwood House Brighton Road Shermanbury East Sussex RH13 8HE on 29 September 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders |