ALLIANCE AUTOMOTIVE HOLDING LIMITED: Filings
Overview
| Company Name | ALLIANCE AUTOMOTIVE HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09149949 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ALLIANCE AUTOMOTIVE HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 11, 2025
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Stephen William Richardson as a director on Jan 09, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Cade Ashby Galvin as a director on Jan 09, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Frederick Coombes as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Frederick Coombes as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||||||
Termination of appointment of John Frederick Coombes as a secretary on Nov 12, 2025 | 1 pages | TM02 | ||||||||||||||
Second filing of Confirmation Statement dated Jul 28, 2025 | 3 pages | RP04CS01 | ||||||||||||||
Notification of Gpc Finance Investment Limited as a person with significant control on Jan 08, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Gpc Europe Automotive Group Ltd. as a person with significant control on Jan 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 28, 2025 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 90 2nd Floor East, 90 Chancery Lane London WC2A 1EU England to 2nd Floor East 90 Chancery Lane London WC2A 1EU on Nov 29, 2024 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 2nd Floor East Chancery Lane London WC2A 1EU England to 90 2nd Floor East, 90 Chancery Lane London WC2A 1EU on Nov 29, 2024 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Gpc Europe Automotive Group Ltd. as a person with significant control on Dec 12, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Alize Lower Topco Limited as a person with significant control on Dec 12, 2020 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT England to 2nd Floor East Chancery Lane London WC2A 1EU on Jun 23, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on May 12, 2023 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0