Advanced company searchLink opens in new window

ALKEMYGOLD LIMITED

Company number 04258920

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)
08 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
14 Aug 2017 PSC07 Cessation of Toby Michael Ahern as a person with significant control on 6 April 2016
14 Aug 2017 PSC07 Cessation of Mary Joan Ahern as a person with significant control on 6 April 2016
14 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
30 May 2017 AP01 Appointment of Stephen Michael Pegg as a director on 28 April 2017
30 May 2017 AP01 Appointment of Simon John Barnard as a director on 28 April 2017
13 Oct 2016 AA Total exemption full accounts made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
24 May 2016 TM01 Termination of appointment of Neil Thomas Heeley as a director on 5 May 2016
05 Nov 2015 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
05 Nov 2015 TM02 Termination of appointment of Mary Joan Ahern as a secretary on 5 November 2015
05 Nov 2015 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
05 Nov 2015 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
05 Nov 2015 AD02 Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
19 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
14 Sep 2015 CH01 Director's details changed for Mr David Philip Linnell on 5 August 2015
14 Sep 2015 CH01 Director's details changed for Mary Joan Ahern on 5 August 2015
14 Sep 2015 CH01 Director's details changed for Mr Colin Dawson on 5 August 2015
14 Sep 2015 CH03 Secretary's details changed for Mary Joan Ahern on 5 August 2015
14 Sep 2015 CH01 Director's details changed for Toby Michael Ahern on 5 August 2015
03 Sep 2015 AP01 Appointment of Neil Thomas Heeley as a director on 15 July 2015
03 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 180
02 Sep 2015 AD01 Registered office address changed from 92 Thornhill Avenue Lindley Huddersfield West Yorkshire HD3 3DG to Kevin Conway House Longbow Close Bradley Huddersfield West Yorkshire HD2 1GQ on 2 September 2015
11 May 2015 SH19 Statement of capital on 11 May 2015
  • GBP 180
20 Apr 2015 SH10 Particulars of variation of rights attached to shares