- Company Overview for ALPHA AND STREET LEGAL LIMITED (08861672)
- Filing history for ALPHA AND STREET LEGAL LIMITED (08861672)
- People for ALPHA AND STREET LEGAL LIMITED (08861672)
- More for ALPHA AND STREET LEGAL LIMITED (08861672)
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 Oct 2020 | PSC04 | Change of details for Mr Jason Barry Dickens as a person with significant control on 2 October 2020 | |
02 Oct 2020 | CH03 | Secretary's details changed for Ms Anne-Marie Short on 2 October 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Ms Anne-Marie Short on 2 October 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mr Jason Barry Dickens on 2 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 34 Tall Ash Avenue Congleton Cheshire CW12 2DZ to Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 2 October 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
11 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
16 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
19 Jan 2017 | AP01 | Appointment of Mr Jason Barry Dickens as a director on 9 January 2017 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
24 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
30 Dec 2014 | TM01 | Termination of appointment of Jason Barry Dickens as a director on 1 July 2014 | |
30 Dec 2014 | AP01 | Appointment of Ms Anne-Marie Short as a director on 1 July 2014 | |
20 Oct 2014 | CH03 | Secretary's details changed for Anne-Marie Hackney on 20 October 2014 | |
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|