- 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) |
---|---|---|---|
09 May 2013 | AD01 | Registered office address changed from , the Mews 3 Stoney Rise, Horsforth, Leeds, West Yorkshire, LS18 4SF on 9 May 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Apr 2012 | AR01 |
Annual return made up to 18 April 2012 with full list of shareholders
|
|
26 Apr 2012 | CH03 | Secretary's details changed for Mr Timothy John Webster on 16 April 2012 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 May 2011 | AR01 |
Annual return made up to 18 April 2011 with full list of shareholders
|
|
25 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 May 2010 | AR01 |
Annual return made up to 18 April 2010 with full list of shareholders
|
|
24 May 2010 | CH01 | Director's details changed for Timothy John Webster on 2 October 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Alastair James Webster on 17 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Timothy John Webster on 17 December 2009 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
28 May 2008 | 363a | Return made up to 18/04/08; full list of members | |
27 May 2008 | 353 | Location of register of members | |
27 May 2008 | 190 | Location of debenture register | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from, high street house 2 high street, yeadon, leeds, west yorkshire, LS19 7PP | |
27 May 2008 | 288b | Appointment terminated director T.I.B. secretaries LIMITED | |
11 May 2007 | 88(2)R | Ad 18/04/07-18/04/07 £ si 99@1=99 £ ic 1/100 | |
11 May 2007 | 287 | Registered office changed on 11/05/07 from: c/o the information bureau LTD, 23 holroyd business centre, carrbottom road bradford, west yorkshire | |
11 May 2007 | 288a | New secretary appointed;new director appointed | |
11 May 2007 | 288a | New director appointed | |
11 May 2007 | 288b | Secretary resigned |