Advanced company searchLink opens in new window

ALPHA HOLIDAYS LIMITED

Company number 10270092

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)
14 Sep 2018 CH04 Secretary's details changed for J P Secretarial Services Ltd on 14 September 2018
28 Mar 2018 AA Full accounts made up to 31 October 2017
28 Mar 2018 AD01 Registered office address changed from , East House 109 South Worple Way, London, SW14 8TN, England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018
27 Mar 2018 AP04 Appointment of J P Secretarial Services Ltd as a secretary on 26 March 2018
01 Feb 2018 AP01 Appointment of Mr Christopher Michael Thorpe as a director on 26 January 2018
22 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 19/02/2020.
13 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 20/12/2016
24 Feb 2017 TM01 Termination of appointment of Jacqueline Louise Bedlow as a director on 24 February 2017
17 Feb 2017 AP01 Appointment of Mr Petrakis Panteli as a director on 16 February 2017
21 Dec 2016 CS01 20/12/16 Statement of Capital gbp 3996.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 13/09/2017 and on (Statement of capital and Shareholder information) was registered on 01/12/2019
01 Dec 2016 SH02 Sub-division of shares on 20 October 2016
08 Nov 2016 SH08 Change of share class name or designation
08 Nov 2016 SH10 Particulars of variation of rights attached to shares
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 99,990.00
08 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2016 AP01 Appointment of Ms Jacqueline Louise Bedlow as a director on 20 October 2016
24 Oct 2016 AD01 Registered office address changed from , 2 Rutland Park, Sheffield, S10 2PD, England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 24 October 2016
21 Oct 2016 TM01 Termination of appointment of Jason Bernard Fry as a director on 20 October 2016
21 Oct 2016 AP01 Appointment of Sridhar Kumar Edara as a director on 20 October 2016
21 Oct 2016 AA01 Current accounting period extended from 31 July 2017 to 31 October 2017
20 Oct 2016 SH19 Statement of capital on 20 October 2016
  • GBP 39,996
20 Oct 2016 SH20 Statement by Directors
20 Oct 2016 CAP-SS Solvency Statement dated 20/10/16
20 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2016 MR01 Registration of charge 102700920001, created on 30 September 2016