|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
01 May 2025
|
01 May 2025
Termination of appointment of Axis Manchester Llp as a director on 1 May 2025
|
|
|
01 May 2025
|
01 May 2025
Termination of appointment of David Russell as a director on 1 May 2025
|
|
|
01 May 2025
|
01 May 2025
Appointment of Mr Michael Peter Howard as a director on 1 May 2025
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 29 October 2024 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Secretary's details changed for Alliance City Living Limited on 26 February 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Registered office address changed from Alliance House, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS United Kingdom to Sevendale House 7 Dale Street Manchester M1 1JA on 1 March 2024
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Notification of a person with significant control statement
|
|
|
02 Feb 2023
|
02 Feb 2023
Cessation of David Russell as a person with significant control on 4 January 2023
|
|
|
02 Feb 2023
|
02 Feb 2023
Cessation of Axis Manchester Llp as a person with significant control on 4 January 2023
|
|
|
20 Dec 2022
|
20 Dec 2022
Previous accounting period shortened from 30 November 2022 to 30 June 2022
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 7 November 2022 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 10 November 2021 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Director's details changed for Axis Manchester Llp on 10 November 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 28 November 2020 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Appointment of Alliance City Living Limited as a secretary on 21 December 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 28 November 2019 with no updates
|