Advanced company searchLink opens in new window

ALPHA SHIPPING FINANCE LIMITED

Company number 09038203

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)
26 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
25 Apr 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 7 April 2017
13 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 30 March 2017
13 Apr 2017 AP04 Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 30 July 2014
01 Jul 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
13 Aug 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 MR01 Registration of charge 090382030002, created on 27 May 2015
20 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
12 Nov 2014 MR01 Registration of charge 090382030001, created on 31 October 2014
07 Nov 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
11 Aug 2014 AP02 Appointment of Wilmington Trust Sp Services (London) Limited as a director on 30 July 2014
11 Aug 2014 AP01 Appointment of Mr Mark Howard Filer as a director on 30 July 2014
30 Jul 2014 TM01 Termination of appointment of Clive Weston as a director on 30 July 2014
30 Jul 2014 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 July 2014
30 Jul 2014 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 30 July 2014
19 Jun 2014 CERTNM Company name changed borough spv LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
19 Jun 2014 CONNOT Change of name notice
13 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)