Advanced company searchLink opens in new window

ALLIANCE LEGAL LIMITED

Company number 12234427

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)
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
05 Feb 2023 AD01 Registered office address changed from 3 East Park Kernborough Kingsbridge Devon TQ7 2LL United Kingdom to Cottage Office 1B Follaton House Plymouth Road Totnes Devon TQ9 5NE on 5 February 2023
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 1
29 Jul 2022 AA Micro company accounts made up to 30 September 2021
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
18 Feb 2022 PSC04 Change of details for Mr Joshua John Alexander Gardner as a person with significant control on 7 February 2022
18 Feb 2022 AP01 Appointment of Miss Joanna Louise Ponsford as a director on 7 February 2022
18 Feb 2022 PSC01 Notification of Joanna Louise Ponsford as a person with significant control on 7 February 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
29 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-26
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
26 Jun 2021 EH03 Elect to keep the secretaries register information on the public register
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Nov 2020 PSC04 Change of details for Mr Joshua John Alexander Gardner as a person with significant control on 22 November 2020
22 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
22 Nov 2020 PSC07 Cessation of Luke Maurice Behenna as a person with significant control on 22 November 2020
22 Nov 2020 TM01 Termination of appointment of Luke Maurice Behenna as a director on 22 November 2020
22 Nov 2020 PSC07 Cessation of Samuel Brian Milne as a person with significant control on 22 November 2020
22 Nov 2020 TM01 Termination of appointment of Samuel Brian Milne as a director on 22 November 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
30 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
30 Sep 2020 AP01 Appointment of Mr Samuel Brian Milne as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Samuel Brian Milne as a director on 30 September 2020
30 Sep 2020 PSC01 Notification of Samuel Brian Milne as a person with significant control on 28 September 2020