Advanced company searchLink opens in new window

ALPHA LEASING (NO. 12) LIMITED

Company number 10777037

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
08 Jun 2023 AA Full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
15 Mar 2023 AP01 Appointment of Mr Janagan Balasundarampillai as a director on 10 March 2023
22 Feb 2023 TM01 Termination of appointment of Marcus Paul Dix as a director on 13 February 2023
22 Aug 2022 AA Full accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
01 Sep 2021 AA Full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
15 Apr 2021 PSC05 Change of details for Alpha Partners Leasing Limited as a person with significant control on 8 June 2019
12 Apr 2021 AP01 Appointment of Mr Edward Peter Charles Prince as a director on 29 March 2021
12 Apr 2021 TM01 Termination of appointment of James Edward Harvey as a director on 19 March 2021
23 Sep 2020 AP01 Appointment of Mr James Edward Harvey as a director on 15 September 2020
23 Sep 2020 TM01 Termination of appointment of Mark Garrett as a director on 15 September 2020
14 Sep 2020 CH01 Director's details changed for Mr Marcus Paul Dix on 14 September 2020
17 Jun 2020 AA Full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
06 May 2020 RP04CS01 Second filing of Confirmation Statement dated 17/05/2019
06 May 2020 RP04CS01 Second filing of Confirmation Statement dated 17/05/2018
28 Aug 2019 AA Full accounts made up to 31 December 2018
05 Jul 2019 CH01 Director's details changed for Mr Marcus Paul Dix on 17 June 2019
18 Jun 2019 AP01 Appointment of Mr Marcus Paul Dix as a director on 17 June 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/12/2021 under section 1088 of the Companies Act 2006
08 Jun 2019 AD01 Registered office address changed from 62 Buckingham Gate London SW1E 6AT England to 1 Brewer's Green London Sw1H Orh on 8 June 2019
06 Jun 2019 TM01 Termination of appointment of Mark Brady as a director on 31 May 2019
17 May 2019 CS01 17/05/19 Statement of Capital usd 300
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 06/05/2020