ALLIANCE AUTOMOTIVE INVESTMENT LIMITED: Filings

  • Overview

    Company NameALLIANCE AUTOMOTIVE INVESTMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09149995
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ALLIANCE AUTOMOTIVE INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen William Richardson on Jan 17, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Cessation of Alliance Automotive Holding Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Alliance Automotive Holding Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on May 04, 2021

    1 pagesAD01

    Statement of capital on Feb 01, 2021

    • Capital: GBP 707,772,802.63
    3 pagesSH19
    Annotations
    DateAnnotation
    Feb 01, 2021Clarification This is a second filing of an SH19 originally registered on 22/12/2020.

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Statement of capital on Dec 22, 2020

    • Capital: EUR 576,001,226.32
    3 pagesSH19
    Annotations
    DateAnnotation
    Feb 01, 2021Clarification A second filed SH19 was registered on 01/02/2021.

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 15/12/2020
    RES13

    Director's details changed for Mr Stephen William Richardson on Nov 09, 2020

    2 pagesCH01

    Appointment of Mr Stephen William Richardson as a director on Oct 27, 2020

    2 pagesAP01

    Confirmation statement made on Jul 28, 2020 with updates

    4 pagesCS01

    Termination of appointment of Alistair Stuart Brown as a director on Dec 31, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 13, 2019

    • Capital: EUR 707,772,802.63
    3 pagesSH01

    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