- Company Overview for ALPRO CONSULTANCY LTD (10313315)
- Filing history for ALPRO CONSULTANCY LTD (10313315)
- People for ALPRO CONSULTANCY LTD (10313315)
- More for ALPRO CONSULTANCY LTD (10313315)
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 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
08 Jul 2024 | PSC01 | Notification of Pauline Prockter as a person with significant control on 8 July 2024 | |
08 Jul 2024 | PSC01 | Notification of Jake Prockter as a person with significant control on 8 July 2024 | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
02 Nov 2023 | AP01 | Appointment of Jake Prockter as a director on 1 October 2023 | |
24 Aug 2023 | PSC04 | Change of details for Mr Gary Allen Prockter as a person with significant control on 24 August 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
26 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
25 Mar 2021 | AD01 | Registered office address changed from , 46/48 Long Street, Middleton, Manchester, M24 6UQ, England to 18 the Ropewalk Nottingham NG1 5DT on 25 March 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 May 2019 | AD01 | Registered office address changed from , Ashvilla Laburnum Lane, Penketh, Warrington, Cheshire, WA5 3AB, England to 18 the Ropewalk Nottingham NG1 5DT on 29 May 2019 | |
28 Jan 2019 | PSC01 | Notification of Gary Allen Prockter as a person with significant control on 28 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Allen Prockter as a person with significant control on 17 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Allen Prockter as a director on 1 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from , Byrom Hall Slag Lane, Lowton, Cheshire, WA3 1BT, England to 18 the Ropewalk Nottingham NG1 5DT on 26 November 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
06 Aug 2018 | AP01 | Appointment of Mr Gary Allen Prockter as a director on 6 August 2018 | |
06 Aug 2018 | AP01 | Appointment of Mrs Pauline Prockter as a director on 6 August 2018 |