YOUNG ALLIANCE LIMITED

06472326
FIRST FLOOR OFFICE, THE UNIT BERRY WAY EUXTON CHORLEY PR7 6RA

Documents

Documents
Date Category Description Pages
10 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2024 accounts Annual Accounts 8 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 officers Change of particulars for secretary (Rachel Swarbrick) 1 Buy now
30 Oct 2023 officers Change of particulars for director (Mrs Rachel Louise Swarbrick) 2 Buy now
13 Jun 2023 accounts Annual Accounts 8 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 8 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 8 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 accounts Annual Accounts 8 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2019 officers Termination of appointment of director (David Howard Haslam) 1 Buy now
02 Apr 2019 accounts Annual Accounts 8 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 8 Buy now
24 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 6 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Nov 2016 auditors Auditors Resignation Company 2 Buy now
09 May 2016 accounts Annual Accounts 7 Buy now
23 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jan 2016 annual-return Annual Return 8 Buy now
04 Nov 2015 auditors Auditors Resignation Company 1 Buy now
28 May 2015 officers Termination of appointment of director (Christopher Taylor) 1 Buy now
10 Feb 2015 officers Appointment of director (Mr Christopher Taylor) 2 Buy now
10 Feb 2015 officers Appointment of director (Mr Andrew O'reilly) 2 Buy now
09 Feb 2015 annual-return Annual Return 8 Buy now
09 Feb 2015 officers Change of particulars for director (Mr Philip Matthew Williamson) 2 Buy now
26 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 officers Termination of appointment of director (Edward Peter Nixon) 2 Buy now
09 Dec 2014 accounts Annual Accounts 6 Buy now
29 Apr 2014 officers Appointment of director (Mr Andrew Thomas Williamson) 2 Buy now
24 Apr 2014 officers Appointment of director (Mr David Howard Haslam) 2 Buy now
24 Apr 2014 officers Appointment of director (Philip Matthew Williamson) 2 Buy now
23 Apr 2014 officers Appointment of director (Mrs Rachel Louise Swarbrick) 2 Buy now
23 Apr 2014 officers Appointment of secretary (Rachel Swarbrick) 2 Buy now
23 Apr 2014 officers Termination of appointment of director (Gerard Williamson) 1 Buy now
23 Apr 2014 officers Termination of appointment of secretary (Carol Mcdougall) 1 Buy now
23 Apr 2014 officers Termination of appointment of director (Carol Mcdougall) 1 Buy now
23 Jan 2014 annual-return Annual Return 7 Buy now
12 Dec 2013 accounts Annual Accounts 6 Buy now
30 Oct 2013 officers Termination of appointment of director (Michael La Borde) 1 Buy now
25 Jan 2013 annual-return Annual Return 8 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
26 Apr 2012 mortgage Particulars of a mortgage or charge 9 Buy now
06 Feb 2012 accounts Annual Accounts 6 Buy now
26 Jan 2012 annual-return Annual Return 8 Buy now
03 Oct 2011 officers Change of particulars for director (Edward Peter Nixon) 2 Buy now
07 Feb 2011 annual-return Annual Return 8 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
04 Feb 2010 annual-return Annual Return 7 Buy now
11 Jan 2010 officers Appointment of director (Carol June Mary Mcdougall) 2 Buy now
11 Jan 2010 officers Appointment of director (Michael La Borde) 1 Buy now
11 Jan 2010 officers Appointment of director (Edward Peter Nixon) 1 Buy now
08 Dec 2009 accounts Annual Accounts 6 Buy now
06 Feb 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
27 Dec 2008 accounts Annual Accounts 5 Buy now
20 Nov 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/07/2008 1 Buy now
14 Jan 2008 incorporation Incorporation Company 19 Buy now