Founded in 2000, Alliance Direct Europe Ltd has its registered office in Crowborough, East Sussex. Currently we aren't aware of the number of employees at the Alliance Direct Europe Ltd. Cashmore, John Gordon is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASHMORE, John Gordon | 29 November 2000 | 27 July 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 10 December 2018 | |
PSC04 - N/A | 10 December 2018 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 29 November 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 29 November 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
AR01 - Annual Return | 05 January 2012 | |
CH03 - Change of particulars for secretary | 05 January 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 10 December 2009 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 23 October 2008 | |
287 - Change in situation or address of Registered Office | 30 July 2008 | |
287 - Change in situation or address of Registered Office | 06 May 2008 | |
363a - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 22 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 12 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
287 - Change in situation or address of Registered Office | 12 December 2005 | |
AAMD - Amended Accounts | 24 November 2005 | |
AA - Annual Accounts | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
395 - Particulars of a mortgage or charge | 26 August 2005 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
363s - Annual Return | 29 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
CERTNM - Change of name certificate | 10 September 2004 | |
363s - Annual Return | 13 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2003 | |
RESOLUTIONS - N/A | 13 November 2003 | |
RESOLUTIONS - N/A | 13 November 2003 | |
123 - Notice of increase in nominal capital | 13 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2003 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 08 February 2002 | |
395 - Particulars of a mortgage or charge | 15 June 2001 | |
225 - Change of Accounting Reference Date | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 01 December 2000 | |
288a - Notice of appointment of directors or secretaries | 01 December 2000 | |
288b - Notice of resignation of directors or secretaries | 01 December 2000 | |
288b - Notice of resignation of directors or secretaries | 01 December 2000 | |
NEWINC - New incorporation documents | 29 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 August 2005 | Outstanding |
N/A |
Mortgage debenture | 14 June 2001 | Outstanding |
N/A |
Rent deposit deed | 09 February 2001 | Outstanding |
N/A |