- Company Overview for ALLIANCE HOUSING GROUP LIMITED (06182894)
- Filing history for ALLIANCE HOUSING GROUP LIMITED (06182894)
- People for ALLIANCE HOUSING GROUP LIMITED (06182894)
- More for ALLIANCE HOUSING GROUP LIMITED (06182894)
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) |
---|---|---|---|
27 Feb 2017 | TM02 | Termination of appointment of Caroline Moore as a secretary on 24 February 2017 | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Apr 2012 | TM01 | Termination of appointment of David Mansfield as a director | |
10 Apr 2012 | AP01 | Appointment of Mr Gary Orr as a director | |
05 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
17 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
20 Jan 2011 | AP01 | Appointment of Mr David Neville Mansfield as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Michael Kay as a director | |
20 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Michael Kay on 26 March 2010 | |
20 Apr 2010 | CH03 | Secretary's details changed for Caroline Moore on 26 March 2010 | |
28 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from south somerset house alvington yeovil somerset BA22 8WN | |
22 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 |