About

Registered Number: 07283753
Date of Incorporation: 14/06/2010 (14 years ago)
Company Status: Active
Registered Address: 62b Chobham Road, Stratford, London, E15 1LU

 

Established in 2010, Alliance Homes Ltd has its registered office in London, it has a status of "Active". There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHATUN, Mostura 09 December 2010 10 June 2011 1
MIAH, Farid 14 June 2010 09 December 2010 1
NABIR, Fareed 03 August 2011 28 December 2015 1
NABIR, Fareed 10 June 2011 03 August 2011 1
NABIR, Sonia 01 January 2017 15 February 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
PSC02 - N/A 19 May 2020
CS01 - N/A 19 May 2020
CS01 - N/A 08 April 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
PSC01 - N/A 25 March 2019
AP01 - Appointment of director 25 March 2019
PSC07 - N/A 25 March 2019
CH01 - Change of particulars for director 12 November 2018
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 11 November 2018
PSC07 - N/A 11 November 2018
PSC01 - N/A 11 November 2018
AP01 - Appointment of director 11 November 2018
AA01 - Change of accounting reference date 15 October 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
CS01 - N/A 11 January 2018
CH01 - Change of particulars for director 11 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 05 November 2014
AD01 - Change of registered office address 10 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 24 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 05 August 2011
AA01 - Change of accounting reference date 05 August 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AD01 - Change of registered office address 09 November 2010
NEWINC - New incorporation documents 14 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.