- Company Overview for ALPHA PROPERTIES (LONDON) LIMITED (06718921)
- Filing history for ALPHA PROPERTIES (LONDON) LIMITED (06718921)
- People for ALPHA PROPERTIES (LONDON) LIMITED (06718921)
- Charges for ALPHA PROPERTIES (LONDON) LIMITED (06718921)
- More for ALPHA PROPERTIES (LONDON) LIMITED (06718921)
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) |
---|---|---|---|
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP England to Foresters Hall 25-27 Westow Street London SE19 3RY on 12 September 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
10 May 2016 | AD01 | Registered office address changed from Mill House Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
02 Jan 2014 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA on 10 October 2013 | |
03 May 2013 | CH01 | Director's details changed for Miss Valerie Ann Cox on 2 October 2012 | |
03 May 2013 | CH01 | Director's details changed for Mr David Matthew Cox on 2 October 2012 | |
03 May 2013 | CH03 | Secretary's details changed for Miss Valerie Ann Cox on 2 October 2012 | |
06 Mar 2013 | AAMD | Amended accounts made up to 29 February 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for David Matthew Cox on 3 December 2012 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders |