ALLIA C&C LTD

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Briony Maritz as a secretary on 2025-03-03

View Document

04/04/254 April 2025 Appointment of Allia Bond Services Limited as a secretary on 2025-03-03

View Document

01/04/251 April 2025 Accounts for a small company made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-08-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

06/09/236 September 2023 Appointment of Ms Henrietta Shane Royle as a director on 2023-09-01

View Document

01/09/231 September 2023 Satisfaction of charge 099970530001 in full

View Document

01/09/231 September 2023 Satisfaction of charge 099970530002 in full

View Document

02/08/232 August 2023 Certificate of change of name

View Document

02/08/232 August 2023 Change of name notice

View Document

27/04/2327 April 2023 Termination of appointment of Oliver Dominic Ronald Butt as a director on 2023-04-18

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-08-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

29/06/2129 June 2021 Registration of charge 099970530001, created on 2021-06-29

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR STEPHEN RAPHAEL REYNOLDS EDLMANN

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/03/1912 March 2019 ADOPT ARTICLES 01/03/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR ROBERT BLACKBURN GRAY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR ADRIAN JOHN BELL

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR PAUL ROBERT BEESON

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR TIMOTHY ROY TRELEAVEN JONES

View Document

04/03/194 March 2019 SECRETARY APPOINTED MR PHILIP JOHN CAROE

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIA LTD

View Document

04/03/194 March 2019 CESSATION OF HENRY LEON KELLER AS A PSC

View Document

04/03/194 March 2019 CESSATION OF OLIVER DOMINIC RONALD BUTT AS A PSC

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 333001

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 PREVSHO FROM 31/03/2019 TO 31/08/2018

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LITTLEJOHN

View Document

13/09/1813 September 2018 CESSATION OF DOUGLAS MARK LITTLEJOHN AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 04/03/17 STATEMENT OF CAPITAL GBP 100000

View Document

15/03/1715 March 2017 ARTICLES OF ASSOCIATION

View Document

04/03/174 March 2017 COMPANY NAME CHANGED CITY AND CONT. LTD CERTIFICATE ISSUED ON 04/03/17

View Document

04/03/174 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1623 November 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

04/10/164 October 2016 COMPANY NAME CHANGED BECKINGFORD PROPERTY LIMITED CERTIFICATE ISSUED ON 04/10/16

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEBBIE SMITH

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 20 COXON STREET SPONDON DERBY DERBYSHIRE DE21 7JG UNITED KINGDOM

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR DOUGLAS MARK LITTLEJOHN

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR OLIVER DOMINIC RONALD BUTT

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 11/02/16 STATEMENT OF CAPITAL GBP 120

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR HENRY LEON KELLER

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MRS DEBBIE SMITH

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

11/08/1611 August 2016 TERMINATE DIR APPOINTMENT

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 3RD FLOOR, 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information