Advanced company searchLink opens in new window

ALPINE DEMOLITION LIMITED

Company number 08528452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
26 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
18 Nov 2013 CERTNM Company name changed lee special projects LTD\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 100
14 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted