Advanced company searchLink opens in new window

ALPHACREST LIMITED

Company number 07428156

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 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
  • GBP 300,000
03 Jul 2015 SH20 Statement by Directors
03 Jul 2015 SH19 Statement of capital on 3 July 2015
  • GBP 300,000
03 Jul 2015 CAP-SS Solvency Statement dated 24/06/15
03 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,200,000
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