- Company Overview for ALTERNATIVE APPROACH LTD. (10698188)
- Filing history for ALTERNATIVE APPROACH LTD. (10698188)
- People for ALTERNATIVE APPROACH LTD. (10698188)
- Charges for ALTERNATIVE APPROACH LTD. (10698188)
- More for ALTERNATIVE APPROACH LTD. (10698188)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
15 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
21 Sep 2023 | AD01 | Registered office address changed from 259 Wallasey Village Wallasey CH45 3LR England to Unit 2 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 21 September 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Liam Anthony Wharton on 22 June 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Michael James Jeffs on 22 June 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Jeremiah Joseph Canady on 22 June 2023 | |
29 Mar 2023 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr liam anthony wharton | |
03 Jan 2023 | CH01 | Director's details changed for Mr Jeremiah Joseph Canady on 3 January 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
15 Sep 2022 | AD01 | Registered office address changed from 228 Rice Lane Liverpool Merseyside L9 1DJ United Kingdom to 259 Wallasey Village Wallasey CH45 3LR on 15 September 2022 | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | MR01 | Registration of charge 106981880001, created on 7 April 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
24 Oct 2020 | PSC04 | Change of details for Mr Jeremiah Joseph Canady as a person with significant control on 24 October 2020 | |
24 Oct 2020 | CH01 | Director's details changed for Mr Jeremiah Joseph Canady on 24 October 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mr Jeremiah Joseph Canady as a person with significant control on 2 September 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Jeremiah Joseph Canady on 2 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Ground Floor 224-226 Rice Lane Liverpool Merseyside L9 1DJ United Kingdom to 228 Rice Lane Liverpool Merseyside L9 1DJ on 2 September 2020 | |
31 Jul 2020 | PSC04 | Change of details for Mr Michael James Jeffs as a person with significant control on 30 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Mr Liam Anthony Wharton as a person with significant control on 30 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Mr Jeremiah Joseph Canady as a person with significant control on 30 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Whitfield Business Hub Pensby Road Heswall Wirral CH60 7RJ England to Ground Floor 224-226 Rice Lane Liverpool Merseyside L9 1DJ on 29 July 2020 |