Download leads from Nexok and grow your business. Find out more

Alliance (Cambridge) Property Holding And Management Company Limited

Documents

Total Documents207
Total Pages1,207

Filing History

8 October 2020Appointment of Dr Kevin Michael Purdy as a director on 1 October 2020
8 October 2020Director's details changed for Mr Geoffrey Clough Micklethwaite on 1 September 2020
7 October 2020Confirmation statement made on 30 September 2020 with updates
30 September 2020Secretary's details changed for Mrs Janet Eva Grimwood on 25 September 2020
28 September 2020Director's details changed for Rainer Ulrich on 25 September 2020
25 September 2020Director's details changed for Rosemary Ward on 25 September 2020
25 September 2020Registered office address changed from The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 25 September 2020
2 January 2020Micro company accounts made up to 31 March 2019
17 December 2019Termination of appointment of Jennifer May Wilson as a director on 30 November 2019
30 September 2019Director's details changed for Mr Geoffrey Clough Micklethwaite on 30 September 2019
30 September 2019Confirmation statement made on 30 September 2019 with updates
30 September 2019Director's details changed for Rainer Ulrich on 30 September 2019
12 February 2019Appointment of Mrs Rachel Daphne Mayne as a director on 7 February 2019
3 January 2019Micro company accounts made up to 31 March 2018
16 November 2018Registered office address changed from Suite Wf24 (Janeteva) the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH on 16 November 2018
16 November 2018Confirmation statement made on 30 September 2018 with updates
16 September 2018Termination of appointment of Helen Christina Murfet as a director on 31 July 2018
4 January 2018Micro company accounts made up to 31 March 2017
12 October 2017Registered office address changed from 29 High Street Harston Cambridge CB22 7PX to Suite Wf24 (Janeteva) the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 12 October 2017
12 October 2017Confirmation statement made on 30 September 2017 with no updates
12 October 2017Registered office address changed from 29 High Street Harston Cambridge CB22 7PX to Suite Wf24 (Janeteva) the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 12 October 2017
12 October 2017Confirmation statement made on 30 September 2017 with no updates
11 January 2017Total exemption full accounts made up to 31 March 2016
11 January 2017Total exemption full accounts made up to 31 March 2016
17 November 2016Director's details changed for Mr Geoffrey Clough on 17 November 2016
17 November 2016Director's details changed for Mr Geoffrey Clough on 17 November 2016
11 November 2016Appointment of Mr Geoffrey Clough as a director on 10 November 2016
11 November 2016Appointment of Mr Geoffrey Clough as a director on 10 November 2016
13 October 2016Confirmation statement made on 30 September 2016 with updates
13 October 2016Termination of appointment of Michael John Donovan as a director on 1 October 2016
13 October 2016Confirmation statement made on 30 September 2016 with updates
13 October 2016Termination of appointment of Michael John Donovan as a director on 1 October 2016
9 January 2016Micro company accounts made up to 31 March 2015
9 January 2016Micro company accounts made up to 31 March 2015
2 November 2015Appointment of Mrs Janet Eva Grimwood as a secretary on 1 July 2015
2 November 2015Director's details changed for Rosemary Ward on 1 July 2015
2 November 2015Director's details changed for Rosemary Ward on 1 July 2015
2 November 2015Director's details changed for Rainer Ulrich on 1 July 2015
2 November 2015Director's details changed for Jennifer May Wilson on 1 July 2015
2 November 2015Director's details changed for Michael John Donovan on 1 July 2015
2 November 2015Director's details changed for Helen Christina Murfet on 1 July 2015
2 November 2015Director's details changed for Jennifer May Wilson on 1 July 2015
2 November 2015Registered office address changed from 82 Regent Street Cambridge Cambs CB1 2DP to 29 High Street Harston Cambridge CB22 7PX on 2 November 2015
2 November 2015Director's details changed for Helen Christina Murfet on 1 July 2015
2 November 2015Director's details changed for Michael John Donovan on 1 July 2015
2 November 2015Director's details changed for Helen Christina Murfet on 1 July 2015
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 120
2 November 2015Director's details changed for Jennifer May Wilson on 1 July 2015
2 November 2015Director's details changed for Rainer Ulrich on 1 July 2015
2 November 2015Appointment of Mrs Janet Eva Grimwood as a secretary on 1 July 2015
2 November 2015Director's details changed for Rosemary Ward on 1 July 2015
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 120
2 November 2015Appointment of Mrs Janet Eva Grimwood as a secretary on 1 July 2015
2 November 2015Registered office address changed from 82 Regent Street Cambridge Cambs CB1 2DP to 29 High Street Harston Cambridge CB22 7PX on 2 November 2015
2 November 2015Director's details changed for Rainer Ulrich on 1 July 2015
2 November 2015Registered office address changed from 82 Regent Street Cambridge Cambs CB1 2DP to 29 High Street Harston Cambridge CB22 7PX on 2 November 2015
2 November 2015Director's details changed for Michael John Donovan on 1 July 2015
6 May 2015Termination of appointment of Patricia Ann Seary as a secretary on 17 April 2015
6 May 2015Termination of appointment of Patricia Ann Seary as a secretary on 17 April 2015
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 120
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 120
31 July 2014Total exemption full accounts made up to 31 March 2014
31 July 2014Total exemption full accounts made up to 31 March 2014
9 October 2013Annual return made up to 30 September 2013. List of shareholders has changed
Statement of capital on 2013-10-09
  • GBP 120
9 October 2013Annual return made up to 30 September 2013. List of shareholders has changed
Statement of capital on 2013-10-09
  • GBP 120
22 August 2013Accounts for a dormant company made up to 31 March 2013
22 August 2013Accounts for a dormant company made up to 31 March 2013
30 April 2013Appointment of Rainer Ulrich as a director
30 April 2013Appointment of Rainer Ulrich as a director
17 October 2012Annual return made up to 30 September 2012. List of shareholders has changed
17 October 2012Annual return made up to 30 September 2012. List of shareholders has changed
17 August 2012Total exemption full accounts made up to 31 March 2012
17 August 2012Total exemption full accounts made up to 31 March 2012
31 January 2012Termination of appointment of Sydney Turkington as a director
31 January 2012Termination of appointment of Sydney Turkington as a director
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
24 August 2011Total exemption full accounts made up to 31 March 2011
24 August 2011Total exemption full accounts made up to 31 March 2011
11 August 2011Registered office address changed from 81 Regent Street Cambridge CB2 1AW on 11 August 2011
11 August 2011Registered office address changed from 81 Regent Street Cambridge CB2 1AW on 11 August 2011
15 October 2010Annual return made up to 30 September 2010
15 October 2010Annual return made up to 30 September 2010
17 August 2010Full accounts made up to 31 March 2010
17 August 2010Full accounts made up to 31 March 2010
7 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
7 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
4 August 2009Full accounts made up to 31 March 2009
4 August 2009Full accounts made up to 31 March 2009
10 November 2008Return made up to 30/09/08; change of members
10 November 2008Return made up to 30/09/08; change of members
15 August 2008Full accounts made up to 31 March 2008
15 August 2008Full accounts made up to 31 March 2008
16 October 2007Return made up to 30/09/07; no change of members
16 October 2007Return made up to 30/09/07; no change of members
20 September 2007Full accounts made up to 31 March 2007
20 September 2007Full accounts made up to 31 March 2007
28 March 2007Auditor's resignation
28 March 2007Auditor's resignation
12 October 2006Return made up to 30/09/06; full list of members
12 October 2006Return made up to 30/09/06; full list of members
29 August 2006Registered office changed on 29/08/06 from: salisbury house station road cambridge CB1 2LA
29 August 2006Registered office changed on 29/08/06 from: salisbury house station road cambridge CB1 2LA
22 August 2006Full accounts made up to 31 March 2006
22 August 2006Full accounts made up to 31 March 2006
10 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
10 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 August 2005Full accounts made up to 31 March 2005
9 August 2005Full accounts made up to 31 March 2005
28 February 2005New director appointed
28 February 2005New director appointed
14 October 2004Return made up to 30/09/04; change of members
14 October 2004Return made up to 30/09/04; change of members
23 September 2004Full accounts made up to 31 March 2004
23 September 2004Full accounts made up to 31 March 2004
31 March 2004Director resigned
31 March 2004Director resigned
25 January 2004Director resigned
25 January 2004New director appointed
25 January 2004Director resigned
25 January 2004New director appointed
25 November 2003Return made up to 30/09/03; full list of members
25 November 2003Return made up to 30/09/03; full list of members
18 August 2003Full accounts made up to 31 March 2003
18 August 2003Full accounts made up to 31 March 2003
6 December 2002Director resigned
6 December 2002Director resigned
9 October 2002Return made up to 30/09/02; full list of members
9 October 2002Return made up to 30/09/02; full list of members
15 August 2002Full accounts made up to 31 March 2002
15 August 2002Full accounts made up to 31 March 2002
3 May 2002New director appointed
3 May 2002New director appointed
22 April 2002New secretary appointed
22 April 2002Secretary resigned
22 April 2002New secretary appointed
22 April 2002Secretary resigned
5 October 2001Return made up to 01/10/01; change of members
  • 363(353) ‐ Location of register of members address changed
5 October 2001Return made up to 01/10/01; change of members
  • 363(353) ‐ Location of register of members address changed
8 August 2001Full accounts made up to 31 March 2001
8 August 2001Full accounts made up to 31 March 2001
11 April 2001Secretary resigned
11 April 2001Secretary resigned
23 March 2001New secretary appointed
23 March 2001New secretary appointed
17 October 2000Return made up to 01/10/00; change of members
17 October 2000Return made up to 01/10/00; change of members
12 July 2000Full accounts made up to 31 March 2000
12 July 2000Full accounts made up to 31 March 2000
8 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
8 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
1 July 1999Full accounts made up to 31 March 1999
1 July 1999New director appointed
1 July 1999Full accounts made up to 31 March 1999
1 July 1999New director appointed
16 October 1998Director resigned
16 October 1998Director resigned
7 October 1998Return made up to 01/10/98; change of members
7 October 1998Return made up to 01/10/98; change of members
7 August 1998Full accounts made up to 31 March 1998
7 August 1998Full accounts made up to 31 March 1998
31 October 1997New director appointed
31 October 1997New director appointed
31 October 1997Director resigned
31 October 1997Director resigned
13 October 1997Return made up to 01/10/97; change of members
  • 363(288) ‐ Secretary resigned
13 October 1997Return made up to 01/10/97; change of members
  • 363(288) ‐ Secretary resigned
16 July 1997Full accounts made up to 31 March 1997
16 July 1997Full accounts made up to 31 March 1997
30 October 1996Director resigned
30 October 1996Director resigned
30 October 1996Director resigned
30 October 1996Director resigned
16 October 1996New secretary appointed
16 October 1996New secretary appointed
8 October 1996Return made up to 01/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
8 October 1996Return made up to 01/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
1 July 1996Full accounts made up to 31 March 1996
1 July 1996Full accounts made up to 31 March 1996
17 January 1996New secretary appointed
17 January 1996New secretary appointed
14 November 1995New director appointed
14 November 1995Secretary resigned;director resigned
14 November 1995Secretary resigned;director resigned
14 November 1995New director appointed
10 October 1995New director appointed
10 October 1995Return made up to 01/10/95; change of members
10 October 1995New director appointed
10 October 1995Return made up to 01/10/95; change of members
7 June 1995Full accounts made up to 31 March 1995
7 June 1995Full accounts made up to 31 March 1995
31 May 1995Director resigned
31 May 1995Director resigned
27 March 1995Secretary resigned;new secretary appointed
27 March 1995Secretary resigned;new secretary appointed
16 August 1994Full accounts made up to 31 March 1994
16 August 1994Full accounts made up to 31 March 1994
3 November 1993Full accounts made up to 31 March 1993
3 November 1993Full accounts made up to 31 March 1993
6 October 1992Full accounts made up to 31 March 1992
6 October 1992Full accounts made up to 31 March 1992
23 October 1991Full accounts made up to 31 March 1991
23 October 1991Full accounts made up to 31 March 1991
15 December 1983Accounts made up to 31 March 1983
31 March 1982Accounts made up to 31 March 1982
7 July 1981Incorporation
7 July 1981Incorporation
Sign up now to grow your client base. Plans & Pricing