Advanced company searchLink opens in new window

ALLIANCE IN PARTNERSHIP LIMITED

Company number 03577003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2023 AA Full accounts made up to 31 August 2022
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
27 Oct 2022 AA Full accounts made up to 31 August 2021
12 Oct 2022 AP01 Appointment of Mr Philip John Smith as a director on 1 October 2022
12 Oct 2022 TM01 Termination of appointment of Simon Keith Mccluskey as a director on 1 October 2022
09 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
04 Nov 2021 AP01 Appointment of Mr Simon Keith Mccluskey as a director on 27 October 2021
04 Nov 2021 TM01 Termination of appointment of Andrew Ernest Wilkinson as a director on 27 October 2021
08 Sep 2021 AA Full accounts made up to 31 August 2020
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
07 Nov 2020 TM01 Termination of appointment of Angelo Piccirillo as a director on 1 November 2019
07 Nov 2020 AD01 Registered office address changed from 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW to One Southampton Row London WC1B 5HA on 7 November 2020
28 Sep 2020 TM01 Termination of appointment of Angela Rosemary Austin as a director on 31 August 2020
28 Sep 2020 TM02 Termination of appointment of Angela Rosemary Austin as a secretary on 31 August 2020
28 Sep 2020 TM01 Termination of appointment of Sally Mary Tyson as a director on 31 August 2020
11 Sep 2020 AA Full accounts made up to 31 August 2019
09 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
28 Feb 2020 AP01 Appointment of Mrs Jean Mary Renton as a director on 1 November 2019
24 Feb 2020 TM01 Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 31 January 2020
14 Feb 2020 TM01 Termination of appointment of Paul Rogers as a director on 31 January 2020
08 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
23 Apr 2019 CH01 Director's details changed for Mr Paul Rogers on 15 April 2019
04 Jan 2019 CC04 Statement of company's objects
04 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2018 MR04 Satisfaction of charge 035770030008 in full