ALLIANCE DEVELOPMENT GROUP LIMITED
Company number 10256005
- Company Overview for ALLIANCE DEVELOPMENT GROUP LIMITED (10256005)
- Filing history for ALLIANCE DEVELOPMENT GROUP LIMITED (10256005)
- People for ALLIANCE DEVELOPMENT GROUP LIMITED (10256005)
- More for ALLIANCE DEVELOPMENT GROUP LIMITED (10256005)
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) |
---|---|---|---|
20 Aug 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Aug 2023 | CH01 | Director's details changed for Mr Duncan William Thomas on 7 August 2023 | |
16 Aug 2023 | PSC04 | Change of details for Mr Duncan William Thomas as a person with significant control on 7 August 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
17 Apr 2023 | AD01 | Registered office address changed from 19 Bilford Avenue Worcester Worcestershire WR3 8PJ to 103 Battenhall Road Worcester WR5 2BU on 17 April 2023 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
24 Aug 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Duncan William Thomas on 1 April 2018 | |
27 Nov 2018 | PSC01 | Notification of Duncan William Thomas as a person with significant control on 29 June 2016 | |
13 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from 8 Clifford Road Droitwich Worcestershire WR9 8UR United Kingdom to 19 Bilford Avenue Worcester Worcestershire WR3 8PJ on 10 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
10 Jan 2018 | RT01 | Administrative restoration application | |
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off |