- Company Overview for ALVESTON HOLDINGS LIMITED (06239772)
- Filing history for ALVESTON HOLDINGS LIMITED (06239772)
- People for ALVESTON HOLDINGS LIMITED (06239772)
- Charges for ALVESTON HOLDINGS LIMITED (06239772)
- More for ALVESTON HOLDINGS LIMITED (06239772)
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
|
|
07 May 2010 | CONNOT | Change of name notice | |
26 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
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 |