- Company Overview for ALPINE PROPERTIES (2007) LIMITED (06045918)
- Filing history for ALPINE PROPERTIES (2007) LIMITED (06045918)
- People for ALPINE PROPERTIES (2007) LIMITED (06045918)
- Charges for ALPINE PROPERTIES (2007) LIMITED (06045918)
- More for ALPINE PROPERTIES (2007) LIMITED (06045918)
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) |
---|---|---|---|
13 Apr 2016 | TM02 | Termination of appointment of Janet O'neill as a secretary on 1 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | CH01 | Director's details changed for Mrs Audrey Walker on 9 January 2016 | |
12 Feb 2016 | CH03 | Secretary's details changed for Janet O'neill on 9 January 2016 | |
04 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
12 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
03 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 29 January 2014 | |
30 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Brunswick Square Union Street Oldham OL1 1DE on 25 January 2013 | |
10 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
27 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
02 Mar 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mrs Audrey Walker on 8 January 2010 | |
29 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
17 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2009 | 363a | Return made up to 09/01/09; full list of members |