ALLIANCE PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-05-16 with updates

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2024-05-16 with no updates

View Document

02/06/252 June 2025 Registered office address changed to PO Box 4385, 11848124 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02

View Document

31/10/2431 October 2024 Termination of appointment of Rohit Santa as a secretary on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from Office 2H 2nd Floor, Station House 1 Pembroke Broadway Camberley GU15 3XD England to #1805, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Matthew Parry as a director on 2024-10-31

View Document

31/10/2431 October 2024 Notification of Matthew Parry as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Rohit Santa as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Roberto Scandian De Melo as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Rohit Santa as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Roberto Scandian De Melo as a director on 2024-10-31

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

07/06/237 June 2023 Change of details for Mr Rohit Santa as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from 9 Opal Drive Fox Milne Milton Keynes MK15 0DU England to Office 2H 2nd Floor, Station House 1 Pembroke Broadway Camberley GU15 3XD on 2023-06-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Director's details changed for Mr Rohit Santa on 2021-09-29

View Document

29/09/2129 September 2021 Secretary's details changed for Mr Rohit Santa on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Rohit Santa as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Roberto Scandian De Melo as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Registered office address changed from 75 Western Road Southall UB2 5HQ England to 9 Opal Drive Fox Milne Milton Keynes MK15 0DU on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Roberto Scandian De Melo on 2021-09-29

View Document

05/08/215 August 2021 Change of details for Mr Rohit Santa as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Rohit Santa on 2021-08-05

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 CESSATION OF ROBERT ASHLEY AS A PSC

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHLEY

View Document

26/02/1926 February 2019 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