- Company Overview for ALCO 1 LIMITED (10975411)
- Filing history for ALCO 1 LIMITED (10975411)
- People for ALCO 1 LIMITED (10975411)
- Charges for ALCO 1 LIMITED (10975411)
- More for ALCO 1 LIMITED (10975411)
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) |
---|---|---|---|
23 Oct 2017 | PSC02 | Notification of Lxi Property Holdings 2 Limited as a person with significant control on 18 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to 5 Old Bailey London EC4M 7BA on 23 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Alistair Jeremy Dias as a director on 18 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Parminder Athwal as a director on 18 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Jamie Nigel Beale as a director on 18 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Simon Lee as a director on 18 October 2017 | |
21 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-21
|