ALLIANCE MANAGING AGENTS LIMITED
Status | ACTIVE |
Company No. | 06696267 |
Category | Private Limited Company |
Incorporated | 12 Sep 2008 |
Age | 15 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ALLIANCE MANAGING AGENTS LIMITED is an active private limited company with number 06696267. It was incorporated 15 years, 8 months, 19 days ago, on 12 September 2008. The company address is 6 Cochrane House 6 Cochrane House, London, E14 9UD.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-29
New date: 2021-09-28
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Cessation of a person with significant control
Date: 27 May 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Prentam Limited
Cessation date: 2022-02-28
Documents
Capital cancellation shares
Date: 24 Feb 2022
Action Date: 10 Dec 2021
Category: Capital
Type: SH06
Date: 2021-12-10
Capital : 200 GBP
Documents
Capital return purchase own shares
Date: 17 Feb 2022
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 10 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change account reference date company previous shortened
Date: 28 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-29
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Vaiora Tamuta
Termination date: 2019-08-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2016
Action Date: 24 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066962670001
Charge creation date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Spitzer
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-11
Old address: 4 Ockendon Road Upminster Essex RM14 2DN United Kingdom
Documents
Termination secretary company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Taylor
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Spitzer
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Spitzer
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Capital allotment shares
Date: 31 Oct 2011
Action Date: 28 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-28
Capital : 300 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Vaiora Tamuta
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Prendergast
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marie sheehan
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mark vaiora tamuta
Documents
Some Companies
CHANCERY STATION HOUSE,LONDON,WC1V 6AX
Number: | 10618060 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MANNING COURT,WATFORD,WD19 4PX
Number: | 09939774 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STYLES AVENUE,SOMERSET,BA11 5JN
Number: | 04762633 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RIPTON WALK,MANCHESTER,M9 8GG
Number: | 11846130 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNAUGHT HOUSE 15-17,LUTON,LU1 2RD
Number: | 08593383 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRAQUAIR KNOWE FARM,PEEBLES,
Number: | SL000984 |
Status: | ACTIVE |
Category: | Limited Partnership |