Advanced company searchLink opens in new window

ALPHA LEASING (NO.9) LIMITED

Company number 08071929

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)
15 Jun 2017 AA Full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
13 Apr 2017 MR01 Registration of charge 080719290007, created on 12 April 2017
13 Apr 2017 MR01 Registration of charge 080719290008, created on 12 April 2017
24 Nov 2016 MR01 Registration of charge 080719290005, created on 22 November 2016
24 Nov 2016 MR01 Registration of charge 080719290006, created on 22 November 2016
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • USD 300
27 Jul 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • USD 200
24 Sep 2015 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • USD 200
24 Mar 2015 CH01 Director's details changed for Mr Mark Garrett on 23 March 2015
19 Dec 2014 CH01 Director's details changed for Mr Mark Garrett on 1 December 2014
09 Dec 2014 CH01 Director's details changed for Mr Mark Brady on 1 December 2014
02 Dec 2014 AD01 Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • USD 200
25 Apr 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 AP04 Appointment of Rolls-Royce Secretariat Limited as a secretary
31 Mar 2014 TM02 Termination of appointment of Delrose Goma as a secretary
30 Oct 2013 MISC Sec 519
28 Oct 2013 AUD Auditor's resignation
28 Oct 2013 MISC Section 519
22 Jul 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders