Advanced company searchLink opens in new window

ALTERNATIVE USE LIMITED

Company number 12807857

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)
28 Oct 2024 TM01 Termination of appointment of Stephen Jean-Paul Fisher as a director on 9 September 2024
05 Aug 2024 PSC04 Change of details for Mrs Jeanette Callen as a person with significant control on 1 June 2024
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
08 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
10 Jun 2024 PSC04 Change of details for Mrs Jeanette Callen as a person with significant control on 31 May 2024
31 May 2024 PSC04 Change of details for Mr Jason Douglas Callen as a person with significant control on 31 May 2024
31 May 2024 CH01 Director's details changed for Mr Jason Douglas Callen on 31 May 2024
19 Apr 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 October 2023
05 Feb 2024 AD01 Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 118 Noak Hill Road Billericay CM12 9UH on 5 February 2024
07 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
07 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
14 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
06 Sep 2022 PSC04 Change of details for Mrs Jeanette Callen as a person with significant control on 6 September 2022
24 May 2022 CH01 Director's details changed for Mr Jason Peakall on 24 May 2022
24 May 2022 CH01 Director's details changed for Mr Jason Douglas Callen on 24 May 2022
24 May 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Oct 2021 AD01 Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY England to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 12 October 2021
20 Sep 2021 PSC01 Notification of Jason Callen as a person with significant control on 12 August 2020
20 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with updates
05 Oct 2020 AP01 Appointment of Mr Stephen Jean Paul Fisher as a director on 25 September 2020
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 786
12 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-12
  • GBP 501