Advanced company searchLink opens in new window

ALPENBEST LIMITED

Company number 06528232

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 Mar 2024 AA Full accounts made up to 31 December 2022
15 Feb 2024 AP01 Appointment of Mr James Conor Landucci-Harmey as a director on 15 February 2024
15 Feb 2024 TM01 Termination of appointment of Luigi De Curtis as a director on 15 February 2024
06 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 2 November 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/11/2023
19 Oct 2023 AP01 Appointment of Mr Luigi De Curtis as a director on 19 October 2023
06 Oct 2023 TM01 Termination of appointment of Nicholas Peter Barker as a director on 6 October 2023
21 Sep 2023 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 21 September 2023
11 Jul 2023 AA01 Previous accounting period shortened from 20 January 2023 to 31 December 2022
23 Jun 2023 MR01 Registration of charge 065282320002, created on 20 June 2023
20 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2023 MA Memorandum and Articles of Association
20 Mar 2023 AP03 Appointment of Mr James Conor Landucci-Harmey as a secretary on 15 March 2023
23 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 20 January 2023
23 Jan 2023 TM01 Termination of appointment of Nabil Dhala as a director on 20 January 2023
23 Jan 2023 TM01 Termination of appointment of Jamila Dhala as a director on 20 January 2023
23 Jan 2023 TM01 Termination of appointment of Farhana Dhala as a director on 20 January 2023
23 Jan 2023 TM01 Termination of appointment of Akbar Dhala as a director on 20 January 2023
23 Jan 2023 TM01 Termination of appointment of Tasleem Abdulla as a director on 20 January 2023
23 Jan 2023 AP01 Appointment of Nicholas Barker as a director on 20 January 2023
23 Jan 2023 AP01 Appointment of Mrs Charlotte Kathleen Donald as a director on 20 January 2023
23 Jan 2023 PSC07 Cessation of Natick Holdings Limited as a person with significant control on 20 January 2023
23 Jan 2023 AD01 Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX to Office 4 219 Kensington High Street Kensington London W8 6BD on 23 January 2023
23 Jan 2023 PSC02 Notification of Cera Care Operations Holdings Limited as a person with significant control on 20 January 2023
23 Jan 2023 MR04 Satisfaction of charge 1 in full