- Company Overview for ALKEN CONSTRUCTION SERVICES LIMITED (05739545)
- Filing history for ALKEN CONSTRUCTION SERVICES LIMITED (05739545)
- People for ALKEN CONSTRUCTION SERVICES LIMITED (05739545)
- Charges for ALKEN CONSTRUCTION SERVICES LIMITED (05739545)
- Insolvency for ALKEN CONSTRUCTION SERVICES LIMITED (05739545)
- More for ALKEN CONSTRUCTION SERVICES LIMITED (05739545)
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) |
---|---|---|---|
16 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
16 Mar 2018 | PSC01 | Notification of Alan Brown as a person with significant control on 17 October 2017 | |
16 Mar 2018 | PSC04 | Change of details for Mr Kenneth Francis Goodrick as a person with significant control on 17 October 2017 | |
16 Mar 2018 | PSC07 | Cessation of Alan James Pattison as a person with significant control on 17 October 2017 | |
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 February 2018
|
|
04 Jan 2018 | TM02 | Termination of appointment of Alan James Pattison as a secretary on 17 October 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Alan James Pattison as a director on 17 October 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Alan Brown as a director on 17 October 2017 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Jun 2017 | MR01 | Registration of charge 057395450003, created on 31 May 2017 | |
25 May 2017 | CH03 | Secretary's details changed for Mr Alan James Pattison on 24 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Alan John Pattison on 24 May 2017 | |
03 May 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
17 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
01 Aug 2016 | AD01 | Registered office address changed from , Unit 36 Hartlepool Enterprise Centre, Brougham Terrace, Hartlepool, Cleveland, TS24 8EY to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 1 August 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders |