- Company Overview for ALPHA DEVELOPMENT GROUP LTD (13007389)
- Filing history for ALPHA DEVELOPMENT GROUP LTD (13007389)
- People for ALPHA DEVELOPMENT GROUP LTD (13007389)
- More for ALPHA DEVELOPMENT GROUP LTD (13007389)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Feb 2024 | AP01 | Appointment of Ms Jacqueline Bernadette Gittins as a director on 5 February 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of David Paul Ascott as a director on 31 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | TM01 | Termination of appointment of Rahul Satsangi as a director on 2 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mrs Fiona Jane Gibson as a director on 2 August 2023 | |
21 Mar 2023 | AP01 | Appointment of Paul Kelly as a director on 13 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
23 Nov 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 March 2022
|
|
31 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Paul Stanley Monk on 1 July 2022 | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 17 March 2022
|
|
09 Apr 2022 | SH08 | Change of share class name or designation | |
09 Apr 2022 | SH08 | Change of share class name or designation | |
09 Apr 2022 | SH08 | Change of share class name or designation | |
02 Apr 2022 | MA | Memorandum and Articles of Association | |
31 Mar 2022 | AP01 | Appointment of Mr Jonathan Rennison Tate as a director on 17 March 2022 | |
31 Mar 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
30 Mar 2022 | PSC07 | Cessation of Ian Andrew Dawson as a person with significant control on 17 March 2022 | |
30 Mar 2022 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 17 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Rahul Satsangi as a director on 17 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from PO Box 4385 13007389: Companies House Default Address Cardiff CF14 8LH to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 25 March 2022 | |
28 Feb 2022 | RP05 | Registered office address changed to PO Box 4385, 13007389: Companies House Default Address, Cardiff, CF14 8LH on 28 February 2022 |