Advanced company searchLink opens in new window

ALLIANCEBERNSTEIN PREFERRED LIMITED

Company number 07095725

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)
14 May 2018 AA Full accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
01 Mar 2017 AP01 Appointment of Mrs Joanna Clare Green as a director on 23 February 2017
10 Feb 2017 TM01 Termination of appointment of Ian Christopher Dawkins as a director on 9 February 2017
08 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 TM02 Termination of appointment of Andrew Robert Fowler as a secretary on 29 February 2016
31 Mar 2016 AP03 Appointment of Mr Mark Randall Manley as a secretary on 1 March 2016
22 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12,466,895
24 Sep 2015 AP01 Appointment of Mr Ian Christopher Dawkins as a director on 22 September 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 12,466,895
02 May 2014 AA Full accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12,466,895
19 Jun 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
14 Dec 2012 TM02 Termination of appointment of Mark Manley as a secretary
17 Jul 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 AP03 Appointment of Mr Andrew Robert Fowler as a secretary
03 Jul 2012 TM02 Termination of appointment of Donna Samuels as a secretary
14 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 12,466,895
26 May 2011 AP01 Appointment of Mr Louis Thomas Mangan as a director
26 May 2011 AP01 Appointment of Mr Mark R. Manley as a director