- Company Overview for ALPENBEST LIMITED (06528232)
- Filing history for ALPENBEST LIMITED (06528232)
- People for ALPENBEST LIMITED (06528232)
- Charges for ALPENBEST LIMITED (06528232)
- More for ALPENBEST LIMITED (06528232)
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) |
---|---|---|---|
23 Jan 2023 | AD01 | Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX to Office 4 219 Kensington High Street Kensington London W8 6BD on 23 January 2023 | |
23 Jan 2023 | PSC02 | Notification of Cera Care Operations Holdings Limited as a person with significant control on 20 January 2023 | |
23 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2023 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
14 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
25 Aug 2022 | MA | Memorandum and Articles of Association | |
25 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
08 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
23 Jul 2020 | CH01 | Director's details changed for Mr Nabil Dhala on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Ms Farhana Dhala on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Mrs Jamila Dhala on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Mr Akbar Dhala on 23 July 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
08 Jun 2019 | SH02 | Sub-division of shares on 3 May 2019 | |
08 Jun 2019 | SH08 | Change of share class name or designation | |
08 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
23 May 2019 | PSC02 | Notification of Natick Holdings Limited as a person with significant control on 3 May 2019 | |
23 May 2019 | PSC07 | Cessation of Nabil Dhala as a person with significant control on 3 May 2019 | |
23 May 2019 | PSC07 | Cessation of Akbar Dhala as a person with significant control on 3 May 2019 | |
23 May 2019 | PSC07 | Cessation of Farhana Dhala as a person with significant control on 3 May 2019 | |
29 Apr 2019 | AR01 | Annual return made up to 8 March 2009 with full list of shareholders |