- Company Overview for ALVAHERNE LIMITED (01487931)
- Filing history for ALVAHERNE LIMITED (01487931)
- People for ALVAHERNE LIMITED (01487931)
- More for ALVAHERNE LIMITED (01487931)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 29 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 29 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
05 Sep 2022 | TM01 | Termination of appointment of Kastree Rajah Moodley as a director on 20 August 2022 | |
23 Jun 2022 | AA | Micro company accounts made up to 29 September 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
29 Jul 2021 | TM01 | Termination of appointment of Nicholas George Horatio Prescott as a director on 28 July 2021 | |
29 Jul 2021 | AP01 | Appointment of Mr Stuart George Prescott as a director on 28 July 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 29 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 29 September 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
29 Aug 2019 | CH01 | Director's details changed for Mr Michael Arnold Ludgate on 5 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Thomas John Komoly on 5 August 2019 | |
01 Apr 2019 | AA | Micro company accounts made up to 29 September 2018 | |
11 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
02 Jan 2019 | PSC07 | Cessation of Thomas John Komoly as a person with significant control on 2 January 2019 | |
29 Nov 2018 | AD01 | Registered office address changed from 89 Chiswick High Road Chiswick London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 29 November 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
03 May 2018 | AA | Micro company accounts made up to 29 September 2017 | |
20 Mar 2018 | SH19 |
Statement of capital on 20 March 2018
|
|
20 Mar 2018 | CAP-SS | Solvency Statement dated 28/02/18 | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|