- Company Overview for ALPHACHASE LIMITED (02182825)
- Filing history for ALPHACHASE LIMITED (02182825)
- People for ALPHACHASE LIMITED (02182825)
- More for ALPHACHASE LIMITED (02182825)
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) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 September 2021 | |
27 Oct 2021 | PSC07 | Cessation of Richard Govier as a person with significant control on 2 August 2021 | |
27 Oct 2021 | PSC07 | Cessation of Roger James Anderson as a person with significant control on 2 August 2021 | |
27 Oct 2021 | PSC02 | Notification of Forte Management Services Limited as a person with significant control on 30 March 2021 | |
27 Sep 2021 | CS01 |
Confirmation statement made on 23 September 2021 with no updates
|
|
06 Aug 2021 | AP02 | Appointment of Forte Management Services Limited as a director on 26 July 2021 | |
06 Aug 2021 | AP01 | Appointment of Mr Kevan Anthony Mccreesh as a director on 26 July 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Roger James Anderson as a director on 2 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Richard Govier as a director on 2 August 2021 | |
07 Jan 2021 | CH03 | Secretary's details changed for Mrs Linda Barnes on 4 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mrs Linda Barnes on 4 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 7 January 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
29 Sep 2020 | AP03 | Appointment of Mrs Linda Barnes as a secretary on 21 September 2020 | |
29 Sep 2020 | TM02 | Termination of appointment of Roger James Anderson as a secretary on 21 September 2020 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Oct 2019 | AP01 | Appointment of Mr Jonathan Floyd Schuman as a director on 26 September 2019 | |
28 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
31 May 2019 | AP01 | Appointment of Mrs Linda Barnes as a director on 31 May 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 |