- Company Overview for ALPHA HOLIDAYS LIMITED (10270092)
- Filing history for ALPHA HOLIDAYS LIMITED (10270092)
- People for ALPHA HOLIDAYS LIMITED (10270092)
- Charges for ALPHA HOLIDAYS LIMITED (10270092)
- Insolvency for ALPHA HOLIDAYS LIMITED (10270092)
- More for ALPHA HOLIDAYS LIMITED (10270092)
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) |
---|---|---|---|
20 Dec 2018 | CS01 |
Confirmation statement made on 20 December 2018 with updates
|
|
14 Sep 2018 | CH04 | Secretary's details changed for J P Secretarial Services Ltd on 14 September 2018 | |
28 Mar 2018 | AA | Full accounts made up to 31 October 2017 | |
28 Mar 2018 | AD01 | Registered office address changed from , East House 109 South Worple Way, London, SW14 8TN, England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 | |
27 Mar 2018 | AP04 | Appointment of J P Secretarial Services Ltd as a secretary on 26 March 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Christopher Michael Thorpe as a director on 26 January 2018 | |
22 Dec 2017 | CS01 |
Confirmation statement made on 20 December 2017 with updates
|
|
13 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2016 | |
24 Feb 2017 | TM01 | Termination of appointment of Jacqueline Louise Bedlow as a director on 24 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Petrakis Panteli as a director on 16 February 2017 | |
21 Dec 2016 | CS01 |
20/12/16 Statement of Capital gbp 3996.00
|
|
01 Dec 2016 | SH02 | Sub-division of shares on 20 October 2016 | |
08 Nov 2016 | SH08 | Change of share class name or designation | |
08 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 20 October 2016
|
|
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | AP01 | Appointment of Ms Jacqueline Louise Bedlow as a director on 20 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from , 2 Rutland Park, Sheffield, S10 2PD, England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 24 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Jason Bernard Fry as a director on 20 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Sridhar Kumar Edara as a director on 20 October 2016 | |
21 Oct 2016 | AA01 | Current accounting period extended from 31 July 2017 to 31 October 2017 | |
20 Oct 2016 | SH19 |
Statement of capital on 20 October 2016
|
|
20 Oct 2016 | SH20 | Statement by Directors | |
20 Oct 2016 | CAP-SS | Solvency Statement dated 20/10/16 | |
20 Oct 2016 | RESOLUTIONS |
Resolutions
|