Advanced company searchLink opens in new window

THE ALPINE GENERATION LTD

Company number 08581888

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)
02 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with updates
03 Feb 2023 TM01 Termination of appointment of Gordon Robert Mclatchie as a director on 16 January 2023
03 Feb 2023 TM01 Termination of appointment of Benedict James Lawrence Butler as a director on 16 January 2023
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
11 Feb 2022 CH01 Director's details changed for Mr Graham Michael Taylor on 11 February 2022
11 Feb 2022 CH01 Director's details changed for Mr Graham Michael Taylor on 11 January 2022
11 Feb 2022 AD02 Register inspection address has been changed from 1 Clive Court Babington Road London SW16 6AL England to 6 Newell Crescent Eastergate Chichester PO20 3AW
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Feb 2021 AD02 Register inspection address has been changed from 33 Rowan Drive Billingshurst West Sussex RH14 9NE England to 1 Clive Court Babington Road London SW16 6AL
05 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
05 Feb 2021 PSC01 Notification of Fiona Louise Bell as a person with significant control on 30 November 2020
05 Feb 2021 PSC07 Cessation of Graham Michael Taylor as a person with significant control on 30 November 2020
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 100
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 90
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 80
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 62
05 Feb 2021 CH01 Director's details changed for Mr Graham Michael Taylor on 5 February 2021
05 Feb 2021 CH01 Director's details changed for Mr Benedict James Lawrence Butler on 30 November 2020
05 Feb 2021 CH01 Director's details changed for Mr Benedict James Lawrence Butler on 5 February 2021
05 Feb 2021 PSC04 Change of details for Mr Graham Michael Taylor as a person with significant control on 30 November 2020
05 Feb 2021 CH01 Director's details changed for Mr Graham Michael Taylor on 30 November 2020
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 44