ALPHA WINDMILL (YORK) LIMITED

09415266
13 ROSEBERRY COURT STOKESLEY MIDDLESBROUGH TS9 5QT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Mar 2024 accounts Annual Accounts 11 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 officers Appointment of director (Mr Ajay Kumar Shah) 2 Buy now
26 Jul 2023 officers Appointment of director (Mr Mark Seekings) 2 Buy now
26 Jul 2023 officers Termination of appointment of director (Christopher David Aylward) 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 officers Termination of appointment of director (Ewald Gustav Fichardt) 1 Buy now
05 Jan 2023 accounts Annual Accounts 10 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 8 Buy now
03 Aug 2021 officers Appointment of director (Mr Christoper David Aylward) 2 Buy now
03 Aug 2021 officers Termination of appointment of director (Emma Barnes) 1 Buy now
09 Jun 2021 officers Appointment of director (Mrs Emma Barnes) 2 Buy now
29 Apr 2021 officers Change of particulars for director (Mr Ewald Gustav Fichardt) 2 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2021 mortgage Registration of a charge 53 Buy now
29 Jan 2021 accounts Annual Accounts 8 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
23 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 incorporation Memorandum Articles 8 Buy now
28 Jan 2019 resolution Resolution 5 Buy now
21 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 officers Termination of appointment of director (Ross Sherwood Hobson) 1 Buy now
20 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 officers Appointment of director (Mr Ewald Gustav Fichardt) 2 Buy now
20 Dec 2018 officers Termination of appointment of director (Neeraj Kumar Diddee) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Guy James Wells) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (David Alexander Birkin) 1 Buy now
20 Dec 2018 mortgage Registration of a charge 58 Buy now
11 Dec 2018 accounts Annual Accounts 2 Buy now
11 Dec 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 8 Buy now
27 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 4 Buy now
25 Feb 2016 annual-return Annual Return 9 Buy now
07 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2015 incorporation Incorporation Company 20 Buy now