ALT-P LIMITED

06217576
WILKINS KENNEDY 24 PARK ROAD SOUTH HAVANT ENGLAND PO9 1HB

Documents

Documents
Date Category Description Pages
27 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 7 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2020 accounts Annual Accounts 7 Buy now
31 Mar 2020 officers Termination of appointment of director (David George Gibson) 1 Buy now
31 Mar 2020 officers Termination of appointment of director (Martin Thomas Arthur Chamberlain) 1 Buy now
31 Mar 2020 officers Appointment of director (Mr James Henry Abrahart) 2 Buy now
30 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 7 Buy now
29 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 9 Buy now
07 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 accounts Annual Accounts 21 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2016 officers Termination of appointment of secretary (Timothy John Webster) 2 Buy now
17 Feb 2016 officers Termination of appointment of director (Timothy John Webster) 2 Buy now
17 Feb 2016 officers Termination of appointment of director (Alastair James Webster) 2 Buy now
17 Feb 2016 officers Appointment of director (Mr Martin Thomas Arthur Chamberlain) 3 Buy now
17 Feb 2016 officers Appointment of director (Mr David George Gibson) 3 Buy now
10 Sep 2015 accounts Annual Accounts 8 Buy now
10 Sep 2015 annual-return Annual Return 10 Buy now
03 Sep 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
03 Sep 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
03 Sep 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
03 Sep 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
03 Sep 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
20 Aug 2015 annual-return Annual Return 10 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 accounts Annual Accounts 8 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
07 Nov 2013 accounts Annual Accounts 7 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2013 officers Change of particulars for director (Mr Timothy John Webster) 2 Buy now
09 May 2013 officers Change of particulars for director (Mr Alastair James Webster) 2 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2012 accounts Annual Accounts 7 Buy now
16 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 officers Change of particulars for secretary (Mr Timothy John Webster) 1 Buy now
18 Jan 2012 accounts Annual Accounts 7 Buy now
13 May 2011 annual-return Annual Return 6 Buy now
25 Sep 2010 accounts Annual Accounts 7 Buy now
25 May 2010 annual-return Annual Return 6 Buy now
24 May 2010 officers Change of particulars for director (Timothy John Webster) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Alastair James Webster) 3 Buy now
11 Jan 2010 officers Change of particulars for director (Timothy John Webster) 3 Buy now
23 Nov 2009 accounts Annual Accounts 7 Buy now
24 Apr 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
28 May 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
27 May 2008 address Location of register of members 1 Buy now
27 May 2008 address Location of debenture register 1 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from, high street house 2 high street, yeadon, leeds, west yorkshire, LS19 7PP 1 Buy now
27 May 2008 officers Appointment terminated director T.I.B. secretaries LIMITED 1 Buy now
11 May 2007 capital Ad 18/04/07-18/04/07 £ si 99@1=99 £ ic 1/100 2 Buy now
11 May 2007 address Registered office changed on 11/05/07 from: c/o the information bureau LTD, 23 holroyd business centre, carrbottom road bradford, west yorkshire 1 Buy now
11 May 2007 officers New secretary appointed;new director appointed 2 Buy now
11 May 2007 officers New director appointed 2 Buy now
11 May 2007 officers Secretary resigned 1 Buy now
11 May 2007 officers Director resigned 1 Buy now
18 Apr 2007 incorporation Incorporation Company 11 Buy now