ALPINE MIDCO LIMITED

11257248
ALPINE HOUSE HOLLINS BROOK PARK 4 LITTLE 66 BURY BL9 8RN

Documents

Documents
Date Category Description Pages
16 Oct 2024 mortgage Registration of a charge 41 Buy now
19 Jul 2024 officers Termination of appointment of director (Mark Andrew Jones) 1 Buy now
19 Jul 2024 officers Appointment of director (Mr Martin Donald Hargreaves) 2 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 20 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2023 incorporation Memorandum Articles 24 Buy now
12 Jan 2023 resolution Resolution 2 Buy now
04 Jan 2023 officers Termination of appointment of director (David Alexander John Steel) 1 Buy now
29 Dec 2022 mortgage Registration of a charge 12 Buy now
22 Dec 2022 mortgage Registration of a charge 13 Buy now
22 Aug 2022 accounts Annual Accounts 20 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 19 Buy now
16 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 18 Buy now
23 Dec 2020 mortgage Registration of a charge 9 Buy now
28 Aug 2020 officers Appointment of director (Mr Mark Andrew Jones) 2 Buy now
28 Aug 2020 officers Termination of appointment of director (Burton James Macleod) 1 Buy now
02 Jun 2020 officers Appointment of director (Mr Burton James Macleod) 2 Buy now
22 May 2020 officers Change of particulars for director (Mr Steven Nanda) 2 Buy now
21 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 18 Buy now
10 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 officers Appointment of director (Mr Steven Nanda) 2 Buy now
29 Mar 2018 mortgage Registration of a charge 42 Buy now
15 Mar 2018 incorporation Incorporation Company 35 Buy now