About

Registered Number: 03598361
Date of Incorporation: 15/07/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER,

 

Alliance Environment & Planning Ltd was founded on 15 July 1998 and are based in Leeds, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this organisation. We don't currently know the number of employees at Alliance Environment & Planning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, John Alan 01 August 2002 01 November 2005 1
HUNTLEY, Robert Jonathan 16 January 2004 31 July 2005 1
STALLAN, Andrew 25 January 2005 30 March 2015 1
SWEENEY, Gerald Patrick 08 September 2003 30 March 2015 1
Secretary Name Appointed Resigned Total Appointments
FIDGETT, Deborah Jane 15 July 1998 30 April 2004 1
WHITWORTH, Benjamin Warwick 10 September 2014 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 15 January 2020
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
PSC05 - N/A 19 September 2019
PSC05 - N/A 17 September 2019
AD01 - Change of registered office address 05 August 2019
AA01 - Change of accounting reference date 10 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH03 - Change of particulars for secretary 30 July 2015
CH01 - Change of particulars for director 28 July 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AA - Annual Accounts 13 February 2015
RESOLUTIONS - N/A 19 September 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
AA01 - Change of accounting reference date 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AD01 - Change of registered office address 19 September 2014
AP03 - Appointment of secretary 19 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 01 August 2013
MR04 - N/A 12 July 2013
MR04 - N/A 12 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 05 October 2009
RESOLUTIONS - N/A 08 July 2009
AA - Annual Accounts 28 April 2009
RESOLUTIONS - N/A 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 09 May 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
363s - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
AA - Annual Accounts 24 February 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 18 May 2003
395 - Particulars of a mortgage or charge 15 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 15 August 2001
287 - Change in situation or address of Registered Office 19 February 2001
395 - Particulars of a mortgage or charge 16 February 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
CERTNM - Change of name certificate 08 December 1999
363s - Annual Return 09 July 1999
287 - Change in situation or address of Registered Office 27 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
287 - Change in situation or address of Registered Office 20 July 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 25 February 2003 Fully Satisfied

N/A

Rent deposit deed 09 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.