Advanced company searchLink opens in new window

ALT-P LIMITED

Company number 06217576

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)
10 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
17 Feb 2016 AD01 Registered office address changed from 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF to Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Timothy John Webster as a secretary on 10 September 2015
17 Feb 2016 TM01 Termination of appointment of Timothy John Webster as a director on 10 September 2015
17 Feb 2016 TM01 Termination of appointment of Alastair James Webster as a director on 10 September 2015
17 Feb 2016 AP01 Appointment of Mr Martin Thomas Arthur Chamberlain as a director on 10 September 2015
17 Feb 2016 AP01 Appointment of Mr David George Gibson as a director on 10 September 2015
10 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Sep 2015 AR01 Annual return made up to 18 April 2008
03 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2014
03 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2013
03 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2012
03 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2011
03 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2010
20 Aug 2015 AR01 Annual return made up to 18 April 2009 with full list of shareholders
27 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Apr 2015 MR04 Satisfaction of charge 1 in full
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD September 2015
07 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD September 2015
09 May 2013 AD01 Registered office address changed from , 3 the Mistal, Farnley Park Farnley, Otley, West Yorkshire, LS21 2QF, England on 9 May 2013
09 May 2013 CH01 Director's details changed for Mr Timothy John Webster on 4 January 2013
09 May 2013 CH01 Director's details changed for Mr Alastair James Webster on 4 January 2013