Advanced company searchLink opens in new window

ALISON GROUP LIMITED

Company number 05939001

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)
03 Aug 2017 RESOLUTIONS Resolutions
  • RES14 ‐ £2 23/07/2017
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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