- Company Overview for ALPHA 245 LIMITED (02194748)
- Filing history for ALPHA 245 LIMITED (02194748)
- People for ALPHA 245 LIMITED (02194748)
- Charges for ALPHA 245 LIMITED (02194748)
- More for ALPHA 245 LIMITED (02194748)
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) |
---|---|---|---|
20 Feb 2019 | AD01 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 | |
17 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
01 Dec 2017 | AP01 | Appointment of Ms Sophie Marie Cassandre Martin Chantepie as a director on 21 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Gareth Steven Collins as a director on 21 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Laurence Darke as a director on 1 December 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Paul Lawson as a director on 1 November 2017 | |
28 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | AP03 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
26 Jan 2017 | TM02 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 | |
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | AP01 | Appointment of Mr Laurence Darke as a director on 26 May 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
29 Feb 2016 | TM01 | Termination of appointment of Andrew Edwards as a director on 23 February 2016 | |
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AP03 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 | |
09 Apr 2015 | TM02 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
12 Feb 2014 | AP03 | Appointment of Mrs Sarah Anne Bailey as a secretary | |
24 Oct 2013 | TM02 | Termination of appointment of Gillian Walls Eckley as a secretary | |
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 May 2013 | AP01 | Appointment of Mr Paul Lawson as a director |