Advanced company searchLink opens in new window

ALPINE COURT FREEHOLD LIMITED

Company number 03434276

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)
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