Advanced company searchLink opens in new window

ALVESTON HOLDINGS LIMITED

Company number 06239772

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)
16 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
25 Jan 2013 AAMD Amended accounts made up to 30 April 2012
13 Dec 2012 AA Total exemption full accounts made up to 30 April 2012
24 Aug 2012 AP01 Appointment of Mr Alasdair Marnoch as a director
18 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
18 Jun 2012 TM01 Termination of appointment of Mansoor Ali as a director
02 Apr 2012 CH01 Director's details changed for Mr Phillip David Robinson on 23 February 2012
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jan 2012 AP01 Appointment of Phillip David Robinson as a director
05 Jan 2012 AP01 Appointment of Mansoor Anwar Ali as a director
05 Jan 2012 TM02 Termination of appointment of Neal Roberts as a secretary
05 Jan 2012 TM01 Termination of appointment of Kerry Crompton as a director
05 Jan 2012 TM01 Termination of appointment of Neal Roberts as a director
03 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
24 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
09 Mar 2011 TM01 Termination of appointment of Martin Leuw as a director
07 Mar 2011 AP01 Appointment of Miss Kerry Jane Crompton as a director
06 Jan 2011 TM01 Termination of appointment of Luca Velussi as a director
19 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
29 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
07 May 2010 CERTNM Company name changed iris accounts LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-03-19
07 May 2010 CONNOT Change of name notice
26 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2009 CH01 Director's details changed for Mr Neal Anthony Roberts on 19 October 2009
10 Nov 2009 CH01 Director's details changed for Mr Martin Philip Leuw on 19 October 2009