- Company Overview for ALKEMYGOLD LIMITED (04258920)
- Filing history for ALKEMYGOLD LIMITED (04258920)
- People for ALKEMYGOLD LIMITED (04258920)
- Charges for ALKEMYGOLD LIMITED (04258920)
- More for ALKEMYGOLD LIMITED (04258920)
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) |
---|---|---|---|
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Aug 2017 | PSC07 | Cessation of Toby Michael Ahern as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC07 | Cessation of Mary Joan Ahern as a person with significant control on 6 April 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
30 May 2017 | AP01 | Appointment of Stephen Michael Pegg as a director on 28 April 2017 | |
30 May 2017 | AP01 | Appointment of Simon John Barnard as a director on 28 April 2017 | |
13 Oct 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
24 May 2016 | TM01 | Termination of appointment of Neil Thomas Heeley as a director on 5 May 2016 | |
05 Nov 2015 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
05 Nov 2015 | TM02 | Termination of appointment of Mary Joan Ahern as a secretary on 5 November 2015 | |
05 Nov 2015 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
05 Nov 2015 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
05 Nov 2015 | AD02 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr David Philip Linnell on 5 August 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mary Joan Ahern on 5 August 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Colin Dawson on 5 August 2015 | |
14 Sep 2015 | CH03 | Secretary's details changed for Mary Joan Ahern on 5 August 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Toby Michael Ahern on 5 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Neil Thomas Heeley as a director on 15 July 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
02 Sep 2015 | AD01 | Registered office address changed from 92 Thornhill Avenue Lindley Huddersfield West Yorkshire HD3 3DG to Kevin Conway House Longbow Close Bradley Huddersfield West Yorkshire HD2 1GQ on 2 September 2015 | |
11 May 2015 | SH19 |
Statement of capital on 11 May 2015
|