- Company Overview for ALPINE REALTY PARTNERS LTD (08419954)
- Filing history for ALPINE REALTY PARTNERS LTD (08419954)
- People for ALPINE REALTY PARTNERS LTD (08419954)
- More for ALPINE REALTY PARTNERS LTD (08419954)
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) |
---|---|---|---|
12 Feb 2016 | CH01 | Director's details changed for Mr Wiehahn Deon Gerber on 17 December 2015 | |
12 Feb 2016 | AD01 | Registered office address changed from 63 Grosvenor Street Mayfair London Berkshire W1K 3JG to 78-80 st. John Street London EC1M 4JN on 12 February 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
24 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2013 | TM01 | Termination of appointment of Alice Leyland as a director | |
23 Aug 2013 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director | |
23 Aug 2013 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 23 August 2013 | |
23 Aug 2013 | AP01 | Appointment of Mr Wiehahn Deon Gerber as a director | |
26 Feb 2013 | NEWINC |
Incorporation
Statement of capital on 2013-02-26
|