Advanced company searchLink opens in new window

ALPHA PARTNERS LEASING LIMITED

Company number 04133746

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • USD 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2017.
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • USD 1,100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2017.
28 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • USD 900
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • USD 900
27 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
01 Apr 2016 AP01 Appointment of Mr Donald Spooner as a director on 23 March 2016
31 Mar 2016 TM01 Termination of appointment of Curt Fred Glenn as a director on 23 March 2016
02 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 17/12/2015
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • USD 650
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2016
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • USD 650
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • USD 650
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • USD 650
11 Jan 2016 AP01 Appointment of Mr Marcus Paul Dix as a director on 17 December 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/12/2021 under section 1088 of the Companies Act 2006
11 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • USD 700
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • USD 600
  • GBP 100
23 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share capital 26/10/2015
27 Sep 2015 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
30 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
23 Mar 2015 CH01 Director's details changed for Mark Garrett on 23 March 2015
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • USD 450
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • USD 500
08 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • USD 500
19 Dec 2014 CH03 Secretary's details changed for Benjamin Andrew Peacock on 1 December 2014