Advanced company searchLink opens in new window

ALPHA PLUS FOSTERING LIMITED

Company number 06019106

Filter by category

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)
17 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 900
17 Dec 2015 AD02 Register inspection address has been changed from Mitre House Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF
15 Dec 2015 AA Full accounts made up to 31 March 2015
09 Jun 2015 MR01 Registration of charge 060191060006, created on 5 June 2015
28 Apr 2015 MR04 Satisfaction of charge 4 in full
28 Apr 2015 MR04 Satisfaction of charge 060191060005 in full
08 Jan 2015 AA Full accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 900
05 Dec 2014 CH01 Director's details changed for Mr Antony Vincent Holt on 21 August 2014
05 Dec 2014 CH01 Director's details changed for Mr Iain James Anderson on 15 April 2012
05 Dec 2014 CH03 Secretary's details changed for Mr Antony Vincent Holt on 21 August 2014
05 Dec 2014 AD01 Registered office address changed from Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 5 December 2014
02 Dec 2014 AD02 Register inspection address has been changed from C/O Nfap Limited Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE United Kingdom to Mitre House Aldersgate Street London EC1A 4DD
28 Aug 2014 AP03 Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014
28 Aug 2014 AP01 Appointment of Mr Antony Vincent Holt as a director on 21 August 2014
02 Jul 2014 MR01 Registration of charge 060191060005
27 Feb 2014 TM01 Termination of appointment of Mark Garratt as a director
27 Feb 2014 TM02 Termination of appointment of Mark Garratt as a secretary
22 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 900
06 Dec 2013 AA Full accounts made up to 31 March 2013
18 Dec 2012 AA Full accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Feb 2012 TM01 Termination of appointment of Dominic Dalli as a director