- Company Overview for ALPINE COURT FREEHOLD LIMITED (03434276)
- Filing history for ALPINE COURT FREEHOLD LIMITED (03434276)
- People for ALPINE COURT FREEHOLD LIMITED (03434276)
- More for ALPINE COURT FREEHOLD LIMITED (03434276)
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) |
---|---|---|---|
19 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
17 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
17 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 May 2022 | AP01 | Appointment of Mrs Hannah Aleksandra Gallagher as a director on 11 May 2022 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
16 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for John Robert Miller on 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
03 Sep 2019 | AD01 | Registered office address changed from C/O White & Sons Suite a South House, 21-37 South Street, Dorking Surrey RH4 2JZ United Kingdom to 104 High Street Dorking RH4 1AZ on 3 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O White & Sons Suite a South House, 21-37 South Street, Dorking Surrey RH4 2JZ on 2 September 2019 | |
02 Sep 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 August 2019 | |
16 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Nov 2017 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 | |
07 Nov 2017 | TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 7 November 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Marion Ruth Mikelas as a director on 14 November 2016 |