ALLIANCE SECURITY (THE GREEN) LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
20/12/2420 December 2024 | Application to strike the company off the register |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-22 with updates |
22/11/2322 November 2023 | Notification of Central Corporation Group Limited as a person with significant control on 2023-10-31 |
20/11/2320 November 2023 | Cessation of Roger Beresford Sturdy as a person with significant control on 2023-10-31 |
20/11/2320 November 2023 | Cessation of Peter James Webb as a person with significant control on 2023-10-31 |
20/11/2320 November 2023 | Cessation of Norah O'brien O'brien as a person with significant control on 2023-10-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-09-15 with updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
22/05/2322 May 2023 | Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
09/05/239 May 2023 | Notification of Norah O'brien O'brien as a person with significant control on 2023-05-09 |
09/05/239 May 2023 | Cessation of Norah O'brien Mcphail as a person with significant control on 2023-05-09 |
02/11/222 November 2022 | Termination of appointment of Chandrakant Khimji Bagga as a secretary on 2022-10-31 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-01-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-04-26 with no updates |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ROGER BERESFORD STURDY / 27/03/2019 |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BERESFORD STURDY / 27/03/2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | DIRECTOR APPOINTED MR PETER JAMES WEBB |
14/04/1614 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 05/04/2015 |
02/06/152 June 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | 31/03/14 TOTAL EXEMPTION FULL |
05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
04/01/144 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
20/05/1320 May 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
08/01/138 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
17/05/1217 May 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
12/01/1212 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
25/05/1125 May 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
20/03/1020 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
04/02/104 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
13/04/0913 April 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
15/12/0815 December 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/08/0721 August 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
10/09/0310 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
27/04/0327 April 2003 | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/04/038 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0312 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/0322 January 2003 | COMPANY NAME CHANGED ALLIANCE SECURITY LIMITED CERTIFICATE ISSUED ON 22/01/03 |
13/06/0213 June 2002 | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
13/04/0113 April 2001 | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/00 |
12/10/0012 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0011 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0016 June 2000 | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS |
06/03/006 March 2000 | NEW SECRETARY APPOINTED |
03/03/003 March 2000 | NEW DIRECTOR APPOINTED |
22/02/0022 February 2000 | NEW DIRECTOR APPOINTED |
01/06/991 June 1999 | REGISTERED OFFICE CHANGED ON 01/06/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
01/06/991 June 1999 | SECRETARY RESIGNED |
01/06/991 June 1999 | DIRECTOR RESIGNED |
01/06/991 June 1999 | ADOPT MEM AND ARTS 21/05/99 |
02/03/992 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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