Company NameChina Alliance Group Limited
DirectorBaojiang Sun
Company StatusActive
Company Number06303414
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Baojiang Sun
Date of BirthAugust 1954 (Born 69 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMr Ying Hua Simon Li
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Granby Row
Manchester
M1 7AY
Secretary NameQiu Lan Li
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMr Kwok Lun Allan Chan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 Breeze Road
Birkdale
Southport
Merseyside
PR8 2HG
Director NameMr Hao Caesar He
Date of BirthJune 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed01 January 2008(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleBank Manager
Correspondence AddressFlat 5 Falkland House
16a Wilbraham Road
Manchester
M14 6JY
Director NameMiss Wei Sun
Date of BirthJune 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed01 January 2008(6 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMr Bao Jiang Sun
Date of BirthAugust 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed31 July 2008(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2015)
RoleGeneral Manager
Country of ResidenceChina
Correspondence AddressRoom 3-2-1, 8 He Qing Street
Dao Li District
Harbin
Hei Long Jiang
150076
Director NameMr Baojiang Sun
Date of BirthAugust 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed31 March 2017(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 June 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Granby Row
Manchester
M1 7AY

Contact

Websitechinagroup.co.uk

Location

Registered Address50 Granby Row
Manchester
M1 7AY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Ying Hua Simon Li
100.00%
Ordinary

Financials

Year2014
Net Worth£1,640
Cash£3,696
Current Liabilities£2,169

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

9 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 July 2019 (4 pages)
10 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
19 July 2018Director's details changed for Mr Ying Hua Simon Li on 19 July 2018 (2 pages)
19 July 2018Change of details for Mr Simon Ying Hua Li as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Mr Ying Hua Simon Li on 19 July 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Termination of appointment of Baojiang Sun as a director on 1 June 2017 (1 page)
27 June 2017Termination of appointment of Baojiang Sun as a director on 1 June 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Appointment of Mr Baojiang Sun as a director on 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Appointment of Mr Baojiang Sun as a director on 31 March 2017 (2 pages)
31 March 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
31 March 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 November 2015Director's details changed for Mr Simon Ying Hua Li on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Simon Ying Hua Li on 26 November 2015 (2 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
11 November 2015Termination of appointment of Bao Jiang Sun as a director on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Qiu Lan Li as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Bao Jiang Sun as a director on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Qiu Lan Li as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Bao Jiang Sun as a director on 1 November 2015 (1 page)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
11 November 2015Termination of appointment of Qiu Lan Li as a secretary on 1 November 2015 (1 page)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Miss Wei Sun on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Miss Wei Sun on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Simon Ying Hua Li on 27 April 2012 (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Secretary's details changed for Qiu Lan Li on 27 April 2012 (1 page)
27 April 2012Secretary's details changed for Qiu Lan Li on 27 April 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Director's details changed for Mr Simon Ying Hua Li on 27 April 2012 (2 pages)
2 August 2011Director's details changed for Mr Bao Jiang Sun on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Bao Jiang Sun on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Mr Bao Jiang Sun on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester M1 6DE Uk on 5 July 2010 (1 page)
5 July 2010Termination of appointment of Hao He as a director (1 page)
5 July 2010Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester M1 6DE Uk on 5 July 2010 (1 page)
5 July 2010Termination of appointment of Kwok Chan as a director (1 page)
5 July 2010Termination of appointment of Hao He as a director (1 page)
5 July 2010Termination of appointment of Kwok Chan as a director (1 page)
5 July 2010Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester M1 6DE Uk on 5 July 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 September 2009Return made up to 05/07/09; full list of members (4 pages)
17 September 2009Registered office changed on 17/09/2009 from suite 307, citibase 40 princess street manchester M1 6DE (1 page)
17 September 2009Registered office changed on 17/09/2009 from suite 307, citibase 40 princess street manchester M1 6DE (1 page)
17 September 2009Return made up to 05/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 April 2009Director appointed mr bao jiang sun (1 page)
17 April 2009Director appointed mr bao jiang sun (1 page)
17 July 2008Director appointed mr kwok lun allan chan (1 page)
17 July 2008Director appointed mr hao caesar he (1 page)
17 July 2008Return made up to 05/07/08; full list of members (4 pages)
17 July 2008Director appointed miss wei kate sun (1 page)
17 July 2008Director appointed mr hao caesar he (1 page)
17 July 2008Return made up to 05/07/08; full list of members (4 pages)
17 July 2008Director appointed miss wei kate sun (1 page)
17 July 2008Director appointed mr kwok lun allan chan (1 page)
5 July 2007Incorporation (8 pages)
5 July 2007Incorporation (8 pages)