Advanced company searchLink opens in new window

ALLIANCE CARE (TRENDLEWOOD) LIMITED

Company number 03650305

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)
31 May 2019 PSC05 Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019
09 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 PSC02 Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016
04 Apr 2017 TM01 Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017
20 Jan 2017 CH01 Director's details changed for Maureen Claire Royston on 21 February 2014
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 TM01 Termination of appointment of Alistair Maxwell How as a director on 17 March 2016
04 Mar 2016 TM01 Termination of appointment of Ian Richard Smith as a director on 15 February 2016
04 Mar 2016 AP01 Appointment of Mr Timothy Hammond as a director on 15 February 2016
04 Mar 2016 AP01 Appointment of Mr Alistair Maxwell How as a director on 15 February 2016
04 Mar 2016 AP01 Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016
04 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,248,002
13 Oct 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015
13 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2,248,002
10 Nov 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 28 October 2014
03 Nov 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014