ALLIANCE AUTOMOTIVE INVESTMENT LIMITED: Filings
Overview
Company Name | ALLIANCE AUTOMOTIVE INVESTMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09149995 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ALLIANCE AUTOMOTIVE INVESTMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen William Richardson on Jan 17, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Alliance Automotive Holding Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Alliance Automotive Holding Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital on Feb 01, 2021
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Statement of capital on Dec 22, 2020
| 3 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen William Richardson on Nov 09, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stephen William Richardson as a director on Oct 27, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alistair Stuart Brown as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2019
| 3 pages | SH01 | ||||||||||
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