Advanced company searchLink opens in new window

ALPINE PROPERTIES (2007) LIMITED

Company number 06045918

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2009 363a Return made up to 09/01/09; full list of members