ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED
Company number 04219776
- Company Overview for ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED (04219776)
-
Filing history for ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED (04219776)
- People for ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED (04219776)
- Charges for ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED (04219776)
- More for ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED (04219776)
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) |
---|---|---|---|
29 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
13 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
07 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
24 May 2018 | PSC07 | Cessation of Southern Group Limited as a person with significant control on 18 May 2018 | |
12 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
07 Feb 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
27 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 18 May 2016 | |
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
21 Jul 2016 | AR01 |
Annual return
Statement of capital on 2016-07-21
Statement of capital on 2017-01-27
|
|
08 Feb 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Brian Leslie Rubins on 20 March 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Stephen Daniel Meller on 20 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH03 | Secretary's details changed for Mr Robert Jeffrey Piper on 20 March 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Jonathan Rubins Rubins on 20 March 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Allan Howard Kay on 20 March 2015 | |
19 May 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
17 Apr 2015 | AD01 | Registered office address changed from , 49a High Street, Ruislip, Middlesex, HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 | |
09 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
08 Nov 2013 | SH08 | Change of share class name or designation | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
08 Nov 2013 | RESOLUTIONS |
Resolutions
|