ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED

4th Floor, 84 Grosvenor Street, London, W1K 3JZ, England
StatusACTIVE
Company No.09042583
CategoryPrivate Limited Company
Incorporated15 May 2014
Age10 years, 30 days
JurisdictionEngland Wales

SUMMARY

ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED is an active private limited company with number 09042583. It was incorporated 10 years, 30 days ago, on 15 May 2014. The company address is 4th Floor, 84 Grosvenor Street, London, W1K 3JZ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David Powell

Termination date: 2023-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Cooke

Change date: 2022-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melissa Jane Baldwin

Change date: 2022-05-16

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Apam Ltd

Change date: 2022-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

New address: 4th Floor, 84 Grosvenor Street London W1K 3JZ

Old address: 3-5 Barrett Street St Christopher's Place London W1U 1AY England

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Christopher James Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

New address: 3-5 Barrett Street St Christopher's Place London W1U 1AY

Change date: 2019-01-03

Old address: Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Ms Melissa Jane Baldwin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Russell

Termination date: 2018-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Incorporation company

Date: 15 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHVALE SAWMILLS LIMITED

EAST SHALFORD LANE,GUILDFORD,GU4 8AS

Number:01418292
Status:ACTIVE
Category:Private Limited Company

CMK DESIGN LIMITED

24 CLONDBERRY CLOSE,MANCHESTER,M29 8RE

Number:06263551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMPERIAL AIR LTD

BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:11035399
Status:ACTIVE
Category:Private Limited Company

JL (LIVERPOOL) REGENERATION LLP

VALHALLA HOUSE,TOWCESTER,NN12 6PG

Number:OC386914
Status:ACTIVE
Category:Limited Liability Partnership

KCI PROJECTS LIMITED

32 PARK AVENUE,MANCHESTER,M35 0DY

Number:08133082
Status:ACTIVE
Category:Private Limited Company

MA BOZ LIMITED

C/O GARO & CO,LONDON,NW1 6TD

Number:07453238
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