- Company Overview for ALLIANCE HOMES LTD (07283753)
- Filing history for ALLIANCE HOMES LTD (07283753)
- People for ALLIANCE HOMES LTD (07283753)
- More for ALLIANCE HOMES LTD (07283753)
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) |
---|---|---|---|
11 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
11 Jan 2018 | CH01 | Director's details changed for Mrs Sonia Nabir on 11 January 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jan 2017 | AP01 | Appointment of Mrs Sonia Nabir as a director on 1 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Fareed Nabir as a director on 1 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AP01 | Appointment of Mr Fareed Nabir as a director on 12 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Sonia Nabir as a director on 12 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Irina Vladu as a director on 12 May 2016 | |
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2016 | AP01 | Appointment of Ms Irina Vladu as a director on 28 December 2015 | |
11 Apr 2016 | TM01 | Termination of appointment of Fareed Nabir as a director on 28 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 355a Barking Road East Ham London E6 1LA on 10 July 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | AP01 | Appointment of Ms Sonia Nabir as a director | |
17 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders |