Advanced company searchLink opens in new window

ALPHA DEVELOPMENT GROUP LTD

Company number 13007389

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)
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
  • GBP 2,085.20
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
  • GBP 2,085.2
  • ANNOTATION Clarification a second filed SH01 was registered on 23.11.2022.
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:
  • GBP 80
  • ANNOTATION Clarification hmrc confirmation duty paid
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