- Company Overview for ALT-P LIMITED (06217576)
- Filing history for ALT-P LIMITED (06217576)
- People for ALT-P LIMITED (06217576)
- Charges for ALT-P LIMITED (06217576)
- More for ALT-P LIMITED (06217576)
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
|
|
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
|
|
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
|
|
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
|
|
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 |