- Company Overview for ALPHA PARTNERS LEASING LIMITED (04133746)
- Filing history for ALPHA PARTNERS LEASING LIMITED (04133746)
- People for ALPHA PARTNERS LEASING LIMITED (04133746)
- More for ALPHA PARTNERS LEASING LIMITED (04133746)
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
|
|
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 July 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
|
|
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
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
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
11 Jan 2016 | AP01 |
Appointment of Mr Marcus Paul Dix as a director on 17 December 2015
|
|
11 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
08 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
19 Dec 2014 | CH03 | Secretary's details changed for Benjamin Andrew Peacock on 1 December 2014 |