ALLIANCE SECURITY (THE GREEN) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Notification of Central Corporation Group Limited as a person with significant control on 2023-10-31

View Document

20/11/2320 November 2023 Cessation of Roger Beresford Sturdy as a person with significant control on 2023-10-31

View Document

20/11/2320 November 2023 Cessation of Peter James Webb as a person with significant control on 2023-10-31

View Document

20/11/2320 November 2023 Cessation of Norah O'brien O'brien as a person with significant control on 2023-10-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-15 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

09/05/239 May 2023 Notification of Norah O'brien O'brien as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Cessation of Norah O'brien Mcphail as a person with significant control on 2023-05-09

View Document

02/11/222 November 2022 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-01-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER BERESFORD STURDY / 27/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BERESFORD STURDY / 27/03/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR PETER JAMES WEBB

View Document

14/04/1614 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 05/04/2015

View Document

02/06/152 June 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/03/1020 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 COMPANY NAME CHANGED ALLIANCE SECURITY LIMITED CERTIFICATE ISSUED ON 22/01/03

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/00

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 ADOPT MEM AND ARTS 21/05/99

View Document

02/03/992 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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