ALLIANCE PRESTIGE LIMITED

5 Waterside Close 5 Waterside Close, Clitheroe, BB7 9FJ, Lancashire, United Kingdom
StatusACTIVE
Company No.03582415
CategoryPrivate Limited Company
Incorporated17 Jun 1998
Age25 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

ALLIANCE PRESTIGE LIMITED is an active private limited company with number 03582415. It was incorporated 25 years, 10 months, 18 days ago, on 17 June 1998. The company address is 5 Waterside Close 5 Waterside Close, Clitheroe, BB7 9FJ, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 01 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-18

Officer name: Yvonne Tracey Norcliffe

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Andrew Mckenna

Change date: 2022-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

New address: 5 Waterside Close Sabden Clitheroe Lancashire BB7 9FJ

Old address: Dawson Fold Farm Clitheroe Road Sabden Clitheroe Lancashire BB7 9HD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 01 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 01 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 01 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 01 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2018

Action Date: 01 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 01 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 01 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 01 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 01 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 01 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 Dec 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 01 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-01

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alliance car imports LIMITED\certificate issued on 11/03/13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-11

Old address: C/O Alliance Car Imports Ltd Alliance House Manchester Road Baxenden Nr Accrington Lancashire BB5 2RG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 01 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 01 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-30

Old address: Alliance House Alliance Car Imports Ltd Po Box 152 Manchester Road Baxenden Nr Accrington Lancashire BB5 2RG

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Paul Andrew Mckenna

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2010

Action Date: 01 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-01

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 06/06/2009 from alliance car imports LTD po box 152 clitheroe lancashire BB7 2RG

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 01 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-01

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from alliance house manchester road accrington lancashire BB5 2RG

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2008

Action Date: 01 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2007

Action Date: 01 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-01

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2006

Action Date: 01 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-01

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2005

Action Date: 01 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-01

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2004

Action Date: 01 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-01

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2002

Action Date: 01 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-01

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2001

Action Date: 01 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-01

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2001

Action Date: 01 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-01

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 01/07/00

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/00

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/10/00--------- £ si 19999@1=19999 £ ic 1/20000

Documents

View document PDF

Resolution

Date: 07 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 06/03/00 from: alliance garage manchester road accrington lancashire

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alliance car sales LIMITED\certificate issued on 18/02/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 24/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 17 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENT CHILDREN'S DAY NURSERY LTD

9 MANOR WAY,SOUTH CROYDON,CR2 7BT

Number:05743221
Status:ACTIVE
Category:Private Limited Company

CII MYANMAR HOLDINGS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11817004
Status:ACTIVE
Category:Private Limited Company

CK CARE SERVICES LIMITED

1 MORRIS CLOSE,PONTEFRACT,WF9 5LE

Number:10150717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIDELE SOLUTIONS LIMITED

58B SYDENHAM ROAD,LONDON,SE26 5QE

Number:11323795
Status:ACTIVE
Category:Private Limited Company

OGD AEROSPACE LIMITED

25 MAIN STREET,ENNISKILLEN,BT92 9PL

Number:NI635556
Status:ACTIVE
Category:Private Limited Company

PH7 SOLUTIONS LIMITED

29 HAYFIELD DRIVE,HIGH WYCOMBE,HP15 7TB

Number:04620318
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source