Advanced company searchLink opens in new window

ALLIANCE CORPORATE HOLDINGS LTD

Company number 10321705

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)
22 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
22 Aug 2024 PSC01 Notification of Peter Merick Hudson as a person with significant control on 7 February 2023
07 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
14 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
02 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2020 CS01 Confirmation statement made on 9 August 2020 with updates
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 AD01 Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England to Units 6-8 Belper Enterprise Park Greets Green Road West Bromwich West Midlands B70 9EN on 6 September 2019
19 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
16 Aug 2019 PSC07 Cessation of Peter Merick Hudson as a person with significant control on 16 August 2019
16 Aug 2019 PSC01 Notification of Wayne Downing as a person with significant control on 16 August 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 MR01 Registration of charge 103217050002, created on 22 October 2018
16 Oct 2018 MR01 Registration of charge 103217050001, created on 12 October 2018
13 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
07 Nov 2017 CH01 Director's details changed for Mr Wayne Downing on 6 November 2017
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
21 Nov 2016 CH01 Director's details changed for Mr Wayne Downing on 17 November 2016
18 Aug 2016 AA01 Current accounting period shortened from 31 August 2017 to 31 March 2017