- Company Overview for ALPHA HOLDCO 1 LIMITED (09496091)
- Filing history for ALPHA HOLDCO 1 LIMITED (09496091)
- People for ALPHA HOLDCO 1 LIMITED (09496091)
- Charges for ALPHA HOLDCO 1 LIMITED (09496091)
- Insolvency for ALPHA HOLDCO 1 LIMITED (09496091)
- More for ALPHA HOLDCO 1 LIMITED (09496091)
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) |
---|---|---|---|
03 Feb 2020 | TM01 | Termination of appointment of Andrew James Bruce Young as a director on 15 January 2020 | |
31 Dec 2019 | AP01 | Appointment of Mr Philip Richard Quelch as a director on 19 December 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Thomas Andrew Jack as a director on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Adam Ross Keasey as a director on 11 November 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Paul Terence Langham as a director on 29 August 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Colin Vaughan Mcleod as a director on 26 April 2019 | |
02 Apr 2019 | AD02 | Register inspection address has been changed to Alpha Holdco 1 Limited Leicester Road Ibstock LE67 6HP | |
01 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
29 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
08 Mar 2019 | AP01 | Appointment of Mr Graham Kevin Hale as a director on 8 March 2019 | |
04 Oct 2018 | AP01 | Appointment of Mr Andrew James Bruce Young as a director on 1 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Andrew James Bruce Young as a director on 1 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Andrew James Bruce Young as a director on 1 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Carole Ann Reed as a director on 1 October 2018 | |
01 Aug 2018 | MR04 | Satisfaction of charge 094960910001 in full | |
01 Aug 2018 | MR04 | Satisfaction of charge 094960910004 in full | |
17 Jul 2018 | MR01 | Registration of charge 094960910005, created on 12 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Thomas Andrew Jack on 4 July 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Matthew Jubb on 28 February 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Anthony Doherty as a director on 12 March 2018 | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
30 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
07 Dec 2017 | AP01 | Appointment of Mrs Carole Ann Reed as a director on 30 November 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Mark Robert Gallimore as a director on 7 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Anthony Doherty as a director on 7 December 2017 |