Confirmation statement. Statement with no updates. |
2023-07-25 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-25 |
View Report |
Change of name. Description: Company name changed trust advice CIC\certificate issued on 04/07/22. |
2022-07-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-16 |
View Report |
Address. New address: Unit 2 the Broadbridge Business Centre Delling Lane Bosham West Sussex PO18 8NF. Change date: 2021-02-11. Old address: Wessex Manor Satchell Lane Southampton SO31 4HS England. |
2021-02-11 |
View Report |
Resolution. Description: Resolutions. |
2020-11-24 |
View Report |
Officers. Officer name: Rebecca Claire Benford-Blows. Termination date: 2020-10-01. |
2020-11-12 |
View Report |
Address. New address: Wessex Manor Satchell Lane Southampton SO31 4HS. Change date: 2020-11-09. Old address: Sovereign Centre Yapton Lane Walberton Arundel BN18 0AS United Kingdom. |
2020-11-09 |
View Report |
Officers. Officer name: Daryl Frederick Martin. Termination date: 2020-08-18. |
2020-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-04 |
View Report |
Persons with significant control. Psc name: James David Pavey. Notification date: 2020-03-10. |
2020-05-04 |
View Report |
Persons with significant control. Psc name: Daryl Frederick Martin. Cessation date: 2020-03-10. |
2020-05-04 |
View Report |
Officers. Officer name: Anthony James Ashment. Termination date: 2020-04-24. |
2020-04-27 |
View Report |
Officers. Appointment date: 2020-03-14. Officer name: Mr James David Pavey. |
2020-04-27 |
View Report |
Officers. Officer name: Rachel Jacqueline Garnett. Termination date: 2020-03-02. |
2020-03-16 |
View Report |
Officers. Officer name: Anita Pauline Martin. Termination date: 2020-03-02. |
2020-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-15 |
View Report |
Officers. Officer name: Kare Financial Management Consultancy Ltd. Termination date: 2019-12-11. |
2019-12-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-20 |
View Report |
Officers. Officer name: Mr Anthony James Ashment. Appointment date: 2019-07-16. |
2019-07-16 |
View Report |
Officers. Appointment date: 2019-03-21. Officer name: Mrs Rachel Jacqueline Garnett. |
2019-03-22 |
View Report |
Officers. Officer name: Anthony James Ashment. Termination date: 2019-03-21. |
2019-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-07 |
View Report |
Address. Old address: 38 Sherwood Road Bognor Regis West Sussex PO22 9DR. New address: Sovereign Centre Yapton Lane Walberton Arundel BN18 0AS. Change date: 2018-11-09. |
2018-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2016-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2015-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Officers. Termination date: 2014-11-27. Officer name: Iel Management Services Limited. |
2015-02-22 |
View Report |
Officers. Appointment date: 2014-11-27. Officer name: Kare Financial Management Consultancy Ltd. |
2015-02-22 |
View Report |
Address. Old address: Sovereign Centre Poplars Yapton Lane Walberton West Sussex BN18 0AS. New address: 38 Sherwood Road Bognor Regis West Sussex PO22 9DR. Change date: 2014-11-27. |
2014-11-27 |
View Report |
Officers. Officer name: Iel Management Services Limited. Change date: 2014-11-27. |
2014-11-27 |
View Report |
Officers. Appointment date: 2014-11-10. Officer name: Mrs Rebecca Claire Benford-Blows. |
2014-11-21 |
View Report |
Change of name. Description: Company name changed alliance for the voluntary sector LIMITED\certificate issued on 13/08/14. |
2014-08-13 |
View Report |
Change of name. Change of name notice. |
2014-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-19 |
View Report |
Officers. Officer name: Mr Daryl Frederick Martin. Change date: 2014-02-01. |
2014-02-19 |
View Report |
Officers. Change date: 2014-02-01. Officer name: Mrs Anita Pauline Martin. |
2014-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-19 |
View Report |