ALIVE MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/03/2511 March 2025 Appointment of Mrs Kate Alice Blakemore as a director on 2025-02-18

View Document

03/02/253 February 2025 Termination of appointment of Oliver Patrick Hamilton Judges as a director on 2025-02-03

View Document

30/01/2530 January 2025 Appointment of Mrs Michelle Pauline Drewery as a director on 2025-01-30

View Document

13/12/2413 December 2024 Termination of appointment of Deborah Gillian Gates as a director on 2024-12-07

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

09/10/249 October 2024 Appointment of Mr Oliver Patrick Hamilton Judges as a director on 2024-10-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/11/2330 November 2023 Termination of appointment of Lorraine Louise Gore as a secretary on 2023-11-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

03/07/233 July 2023 Termination of appointment of Elizabeth Anne Nockolds as a director on 2023-06-29

View Document

03/07/233 July 2023 Termination of appointment of Graham Robin Middleton as a director on 2023-07-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

05/12/225 December 2022 Termination of appointment of Brian Winston Charles Long as a director on 2022-11-22

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MELLISH

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR GRAHAM ROBIN MIDDLETON

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS ELIZABETH ANNE NOCKOLDS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS KATHY MELLISH

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR BRIAN WINSTON CHARLES LONG

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID POPE

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR GREVILLE HOWARD

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAUBNEY

View Document

26/10/1526 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MS DEBBIE GATES

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMASON

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 PREVSHO FROM 31/03/2015 TO 31/03/2014

View Document

21/10/1421 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POPE / 01/10/2014

View Document

06/09/146 September 2014 DIRECTOR APPOINTED LORD HOWARD OF RISING GREVILLE HOWARD

View Document

05/09/145 September 2014 DIRECTOR APPOINTED DAVID JOHN THOMASON

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MS LORRAINE LOUISE GORE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company