Advanced company searchLink opens in new window

ALTERNATIVE PROPOSITIONS LIMITED

Company number 08253536

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)
06 Jan 2024 MR08 Registration of charge 082535360001, created on 28 December 2023 without deed
25 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
06 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 AP01 Appointment of Mr Darren Robert Fisher as a director on 1 July 2022
13 Jul 2022 AD01 Registered office address changed from 4 Station Road Cheadle Hulme Cheadle SK8 5AE England to St Christopher House Suite 9, St Christopher House 217 Wellington Road Stockport SK2 6NG on 13 July 2022
30 May 2022 PSC07 Cessation of Andrew Mark Shaw as a person with significant control on 29 April 2022
30 May 2022 TM01 Termination of appointment of Andrew Mark Shaw as a director on 18 May 2022
17 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
08 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 CH03 Secretary's details changed for Miss Emma Louise Philpin on 7 July 2020
10 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
04 Apr 2020 AD01 Registered office address changed from 2nd Floor Anglia House, Carrs Road Cheadle Cheshire SK8 2LA England to 4 Station Road Cheadle Hulme Cheadle SK8 5AE on 4 April 2020
21 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
25 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
14 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Sep 2017 AD01 Registered office address changed from 2nd Floor Anglia House Carrs Road Cheadle Cheshirfe SK8 2AJ United Kingdom to 2nd Floor Anglia House, Carrs Road Cheadle Cheshire SK8 2LA on 4 September 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
03 May 2016 AD01 Registered office address changed from Unit 1 the Embankment Business Park Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 2nd Floor Anglia House Carrs Road Cheadle Cheshirfe SK8 2AJ on 3 May 2016
07 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015