- Company Overview for ALPHACREST LIMITED (07428156)
- Filing history for ALPHACREST LIMITED (07428156)
- People for ALPHACREST LIMITED (07428156)
- Charges for ALPHACREST LIMITED (07428156)
- More for ALPHACREST LIMITED (07428156)
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 Nov 2016 | TM01 | Termination of appointment of Victoria Kathleen Louise Good as a director on 7 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Parkwood Sutton Road Maidstone ME15 9NE England to Parkwood Sutton Road Maidstone Kent ME15 9NE on 8 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Patricia Mary Brown as a director on 7 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Warren House Warren Road Kingston-upon-Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016 | |
08 Nov 2016 | AP03 | Appointment of Ms Alison Ware as a secretary on 7 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr John Patrick Mcconville as a director on 7 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Philip Joseph Brown as a director on 23 April 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
03 Jul 2015 | SH20 | Statement by Directors | |
03 Jul 2015 | SH19 |
Statement of capital on 3 July 2015
|
|
03 Jul 2015 | CAP-SS | Solvency Statement dated 24/06/15 | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | AD02 | Register inspection address has been changed from C/O Rubinstein Phillips 19 Craven Street London WC2N 5PB England to 13 Craven Street London WC2N 5PB | |
02 Oct 2014 | CH01 | Director's details changed for Dr Philip Joseph Brown on 2 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mrs Patricia Mary Brown on 2 October 2014 | |
02 Oct 2014 | CH03 | Secretary's details changed for Mrs Patricia Mary Brown on 2 October 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Mr Oliver Liam Ocallaghan - Brown on 14 September 2014 |