ALPHA GRAIN LIMITED

06790232
ALPHA GRAIN LTD GRAFTON ROAD BURBAGE MARLBOROUGH SN8 3BA

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 7 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 9 Buy now
09 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2022 resolution Resolution 2 Buy now
12 Sep 2022 accounts Annual Accounts 9 Buy now
20 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 officers Change of particulars for director (Helen Elizabeth Lee) 2 Buy now
08 Jul 2021 officers Change of particulars for director (Andrew Neil Lee) 2 Buy now
25 May 2021 accounts Annual Accounts 9 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 8 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 8 Buy now
20 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2018 accounts Annual Accounts 8 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 8 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 8 Buy now
16 Jan 2016 annual-return Annual Return 4 Buy now
11 Sep 2015 accounts Annual Accounts 8 Buy now
23 Jan 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 7 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 mortgage Registration of a charge 13 Buy now
06 Dec 2013 mortgage Registration of a charge 25 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
21 Jan 2012 annual-return Annual Return 4 Buy now
02 Jun 2011 accounts Annual Accounts 6 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
24 Aug 2010 accounts Annual Accounts 5 Buy now
16 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Andrew Neil Lee) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Helen Elizabeth Lee) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Sarah Elizabeth Head) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Andrew Paul Head) 2 Buy now
24 Feb 2009 capital Ad 09/02/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 25 st thomas street winchester hampshire SO23 9DD 1 Buy now
24 Feb 2009 officers Appointment terminated director seamus mclaughlin 1 Buy now
24 Feb 2009 officers Director appointed helen elizabeth lee 2 Buy now
24 Feb 2009 officers Director appointed andrew neil lee 2 Buy now
24 Feb 2009 officers Director appointed sarah elizabeth head 2 Buy now
24 Feb 2009 officers Director appointed andrew paul head 2 Buy now
13 Jan 2009 incorporation Incorporation Company 18 Buy now