ALLIANTS LIMITED

06868886
FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR

Documents

Documents
Date Category Description Pages
09 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2024 resolution Resolution 4 Buy now
13 Mar 2024 incorporation Memorandum Articles 50 Buy now
07 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2023 accounts Annual Accounts 14 Buy now
21 Sep 2023 mortgage Registration of a charge 17 Buy now
04 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Nov 2022 officers Termination of appointment of secretary (Fryern Company Secretarial Services Limited) 1 Buy now
22 Nov 2022 mortgage Registration of a charge 23 Buy now
27 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2022 accounts Annual Accounts 12 Buy now
24 Aug 2022 officers Change of particulars for director (Mr Tristan Gadsby) 2 Buy now
24 Aug 2022 officers Change of particulars for director (Mr Tristan Gadsby) 2 Buy now
24 Aug 2022 officers Change of particulars for director (Mr Nicholas John Daniels) 2 Buy now
19 Apr 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement 8 Buy now
21 Jan 2022 capital Second Filing Capital Allotment Shares 4 Buy now
23 Dec 2021 capital Return of Allotment of shares 3 Buy now
01 Dec 2021 officers Appointment of director (Mr Benjamin Paul Barclay) 2 Buy now
30 Nov 2021 capital Return of Allotment of shares 4 Buy now
17 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2021 accounts Annual Accounts 11 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Dec 2020 resolution Resolution 2 Buy now
03 Dec 2020 incorporation Memorandum Articles 19 Buy now
05 Jun 2020 accounts Annual Accounts 11 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2020 mortgage Registration of a charge 22 Buy now
26 Jun 2019 accounts Annual Accounts 10 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 10 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 10 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
02 Aug 2016 accounts Annual Accounts 7 Buy now
27 Apr 2016 annual-return Annual Return 7 Buy now
18 Sep 2015 accounts Annual Accounts 7 Buy now
17 Apr 2015 annual-return Annual Return 7 Buy now
22 Feb 2015 resolution Resolution 2 Buy now
23 Jan 2015 capital Notice of cancellation of shares 10 Buy now
23 Jan 2015 capital Notice of cancellation of shares 10 Buy now
23 Jan 2015 capital Return of purchase of own shares 4 Buy now
23 Jan 2015 capital Return of purchase of own shares 3 Buy now
25 Nov 2014 accounts Annual Accounts 7 Buy now
01 May 2014 annual-return Annual Return 8 Buy now
11 Oct 2013 accounts Annual Accounts 6 Buy now
22 Apr 2013 annual-return Annual Return 8 Buy now
08 Apr 2013 officers Termination of appointment of director (Edward Browne) 1 Buy now
09 Nov 2012 accounts Annual Accounts 6 Buy now
25 May 2012 annual-return Annual Return 10 Buy now
28 Nov 2011 accounts Annual Accounts 6 Buy now
29 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Sep 2011 officers Appointment of director (Mr Edward Lambert Browne) 2 Buy now
01 Jul 2011 annual-return Annual Return 8 Buy now
25 Nov 2010 accounts Annual Accounts 6 Buy now
20 May 2010 annual-return Annual Return 8 Buy now
20 May 2010 officers Change of particulars for corporate secretary (Fryern Company Secretarial Services Limited) 2 Buy now
20 May 2010 officers Change of particulars for director (Mr Tristan Gadsby) 2 Buy now
03 Aug 2009 accounts Accounting reference date shortened from 30/04/2010 to 28/02/2010 1 Buy now
08 Jul 2009 capital Ad 04/06/09\gbp si 879@1=879\gbp ic 1/880\ 16 Buy now
08 Jul 2009 resolution Resolution 1 Buy now
08 Jul 2009 resolution Resolution 2 Buy now
19 Jun 2009 officers Secretary appointed fryern company secretarial services LIMITED 1 Buy now
19 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
02 Jun 2009 officers Director appointed mr tristan gadsby 2 Buy now
23 Apr 2009 officers Director appointed nicholas john daniels 2 Buy now
09 Apr 2009 officers Appointment terminated director barbara kahan 1 Buy now
03 Apr 2009 incorporation Incorporation Company 12 Buy now