Advanced company searchLink opens in new window

ALPHA HOMES (LEICESTER) LIMITED

Company number 04594955

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)
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
07 Jul 2017 AD01 Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE to Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW on 7 July 2017
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
06 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Aug 2014 AD01 Registered office address changed from 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to 24-26 Norfolk Street Sunderland SR1 1EE on 8 August 2014
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
20 Sep 2013 MR04 Satisfaction of charge 1 in full
19 Apr 2013 AD01 Registered office address changed from C/O Graham Barnes Fca 19a the Nook Anstey Leicester Leicestershire LE7 7AZ United Kingdom on 19 April 2013
19 Apr 2013 AP01 Appointment of Mr Derek Arthur Kewley as a director
29 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
29 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
02 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
25 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
10 Dec 2010 AD01 Registered office address changed from Unit F6 83 Waterside Road Hamilton Business Park Leicester Leicestershire LE5 1TL on 10 December 2010
26 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
26 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
07 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
05 Jan 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mark Anthony Horsmall on 18 December 2009
04 Jan 2010 CH01 Director's details changed for Mr Nicholas John Spence on 18 December 2009