Advanced company searchLink opens in new window

ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED

Company number 04219776

Filter by category

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)
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
  • GBP 111,111
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
  • GBP 111,111
08 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Oct 2013 CERTNM Company name changed cheval commercial finance LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
23 Oct 2013 AP01 Appointment of Mr Allan Howard Kay as a director
18 Sep 2013 AUD Auditor's resignation
12 Sep 2013 AP03 Appointment of Mr Robert Jeffrey Piper as a secretary
11 Sep 2013 TM01 Termination of appointment of Dennis Levine as a director
11 Sep 2013 TM01 Termination of appointment of Derek Murray as a director
11 Sep 2013 TM01 Termination of appointment of Martin Chesler as a director
11 Sep 2013 TM01 Termination of appointment of Glenn Pitzer as a director
11 Sep 2013 AP01 Appointment of Mr Brian Leslie Rubins as a director
11 Sep 2013 AP01 Appointment of Mr Jonathan Rubins as a director
11 Sep 2013 AP01 Appointment of Mr Stephen Daniel Meller as a director
11 Sep 2013 AA01 Current accounting period extended from 30 June 2014 to 30 September 2014
11 Sep 2013 AD01 Registered office address changed from , Victoria House 49 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom on 11 September 2013
09 Sep 2013 AA Full accounts made up to 30 June 2013
03 Sep 2013 TM01 Termination of appointment of Allan Kay as a director
30 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
08 Apr 2013 AA Full accounts made up to 30 June 2012