- Company Overview for ALPINE DEMOLITION LIMITED (08528452)
- Filing history for ALPINE DEMOLITION LIMITED (08528452)
- People for ALPINE DEMOLITION LIMITED (08528452)
- More for ALPINE DEMOLITION LIMITED (08528452)
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) |
---|---|---|---|
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from Nuralite House Nuralite Ind Estate Canal Road Higham Kent ME3 7JA to Nuralite Industrial Estate Canal Road Higham Rochester Kent ME3 7JA on 14 October 2015 | |
22 Jul 2015 | CERTNM |
Company name changed kennedy demolition LIMITED\certificate issued on 22/07/15
|
|
26 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | AP01 | Appointment of Mrs Janice Sarah Stapley as a director on 1 May 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | TM01 | Termination of appointment of Stephen John Kennedy as a director on 11 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Collette Lee as a secretary on 11 July 2014 | |
26 Jun 2014 | AP01 | Appointment of Mrs Hayley Lee as a director | |
18 Jun 2014 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 11/08/2014 as it was factually inaccurate.
|
|
13 May 2014 | AD01 | Registered office address changed from 17 Richborough Drive Strood Rochester Kent ME2 3LU England on 13 May 2014 | |
17 Jan 2014 | AP01 | Appointment of Mr Stephen John Kennedy as a director | |
11 Dec 2013 | TM01 | Termination of appointment of David Lee as a director | |
29 Nov 2013 | CERTNM |
Company name changed demolition and dismantling LIMITED\certificate issued on 29/11/13
|
|
18 Nov 2013 | CERTNM |
Company name changed lee special projects LTD\certificate issued on 18/11/13
|
|
18 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 May 2013
|
|
14 May 2013 | NEWINC |
Incorporation
|