Advanced company searchLink opens in new window

ALPHA PLUS GROUP LIMITED

Company number 00438111

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)
10 Dec 2019 CH01 Director's details changed for Mr Richard Daniels Jones on 1 December 2019
10 Dec 2019 MR01 Registration of charge 004381110029, created on 5 December 2019
05 Jun 2019 AA Full accounts made up to 31 August 2018
27 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
24 Apr 2018 MR05 Part of the property or undertaking has been released from charge 004381110025
24 Apr 2018 MR05 Part of the property or undertaking has been released from charge 21
01 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
14 Feb 2018 MR01 Registration of charge 004381110027, created on 31 January 2018
14 Feb 2018 MR01 Registration of charge 004381110028, created on 31 January 2018
19 Dec 2017 AA Full accounts made up to 31 August 2017
30 Aug 2017 AP01 Appointment of Mr Mark David Hanley-Browne as a director on 29 August 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
18 Dec 2016 AA Full accounts made up to 31 August 2016
17 Oct 2016 TM01 Termination of appointment of Christopher John Julian Drinkall as a director on 12 October 2016
07 Oct 2016 AP01 Appointment of Mr Graham George Able as a director on 6 October 2016
22 Aug 2016 TM01 Termination of appointment of Jennifer Jane Aviss as a director on 21 August 2016
08 Jul 2016 MR01 Registration of charge 004381110026, created on 6 July 2016
05 Jul 2016 MR04 Satisfaction of charge 22 in full
02 Jun 2016 TM01 Termination of appointment of David Elliott as a director on 31 May 2016
12 Apr 2016 MR01 Registration of charge 004381110025, created on 31 March 2016
12 Apr 2016 MR05 Part of the property or undertaking has been released from charge 21
01 Apr 2016 MR01 Registration of charge 004381110023, created on 22 March 2016
24 Mar 2016 MR01 Registration of charge 004381110024, created on 22 March 2016
24 Mar 2016 MR05 All of the property or undertaking has been released from charge 22
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 54,500