ALLIANCEBERNSTEIN PREFERRED LIMITED

07095725
60 LONDON WALL LONDON ENGLAND EC2M 5SJ

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 26 Buy now
16 Aug 2023 officers Appointment of director (Mr Nicholas Santino Naclerio) 2 Buy now
16 Aug 2023 officers Termination of appointment of director (David Lesser) 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2022 accounts Annual Accounts 23 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 officers Appointment of director (Mrs Leanne Heather Quinn) 2 Buy now
19 Nov 2021 officers Appointment of secretary (Mr Michael Mark Liparoto) 2 Buy now
19 Nov 2021 officers Termination of appointment of secretary (Mark Randall Manley) 1 Buy now
19 Nov 2021 officers Termination of appointment of director (Mark R. Manley) 1 Buy now
19 Nov 2021 officers Termination of appointment of director (Ian Christian Foster) 1 Buy now
13 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2021 accounts Annual Accounts 22 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2020 accounts Annual Accounts 24 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 22 Buy now
31 May 2019 officers Appointment of director (Mr Ian Christian Foster) 2 Buy now
31 May 2019 officers Appointment of director (Mr David Lesser) 2 Buy now
28 May 2019 officers Termination of appointment of director (Louis Thomas Mangan) 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2018 accounts Annual Accounts 22 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 19 Buy now
01 Mar 2017 officers Appointment of director (Mrs Joanna Clare Green) 2 Buy now
10 Feb 2017 officers Termination of appointment of director (Ian Christopher Dawkins) 1 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 19 Buy now
31 Mar 2016 officers Termination of appointment of secretary (Andrew Robert Fowler) 1 Buy now
31 Mar 2016 officers Appointment of secretary (Mr Mark Randall Manley) 2 Buy now
22 Feb 2016 annual-return Annual Return 5 Buy now
24 Sep 2015 officers Appointment of director (Mr Ian Christopher Dawkins) 2 Buy now
13 Jul 2015 accounts Annual Accounts 17 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
02 May 2014 accounts Annual Accounts 16 Buy now
17 Jan 2014 annual-return Annual Return 4 Buy now
19 Jun 2013 accounts Annual Accounts 16 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
14 Dec 2012 officers Termination of appointment of secretary (Mark Manley) 1 Buy now
17 Jul 2012 accounts Annual Accounts 16 Buy now
03 Jul 2012 officers Appointment of secretary (Mr Andrew Robert Fowler) 1 Buy now
03 Jul 2012 officers Termination of appointment of secretary (Donna Samuels) 1 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
06 Dec 2011 capital Return of Allotment of shares 3 Buy now
26 May 2011 officers Appointment of director (Mr Louis Thomas Mangan) 2 Buy now
26 May 2011 officers Appointment of director (Mr Mark R. Manley) 2 Buy now
26 May 2011 officers Termination of appointment of director (Avraham Lavi) 1 Buy now
26 May 2011 officers Termination of appointment of director (Claude Chene) 1 Buy now
26 May 2011 officers Termination of appointment of director (Robert Alster) 1 Buy now
09 May 2011 accounts Annual Accounts 16 Buy now
18 Jan 2011 capital Return of Allotment of shares 5 Buy now
07 Dec 2010 annual-return Annual Return 6 Buy now
01 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2010 officers Appointment of director (Mr Robert Alster) 2 Buy now
18 Jan 2010 officers Termination of appointment of director (Justin Passfield) 1 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Claude Chene) 2 Buy now
04 Dec 2009 incorporation Incorporation Company 44 Buy now