ALPHA BUILDING CONTROL LIMITED

11458668
3 MOWBRAY HOUSE OLYMPIC WAY RICHMOND NORTH YORKSHIRE DL10 4FB

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2024 resolution Resolution 1 Buy now
02 Jul 2024 incorporation Memorandum Articles 29 Buy now
28 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2024 officers Appointment of director (Mr Andrew Denis Martin) 2 Buy now
28 Jun 2024 capital Return of Allotment of shares 3 Buy now
27 Mar 2024 accounts Annual Accounts 7 Buy now
08 Feb 2024 officers Termination of appointment of director (Aaron Bridges) 1 Buy now
21 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2023 accounts Annual Accounts 7 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2022 officers Termination of appointment of director (Neil Morris) 1 Buy now
16 Mar 2022 accounts Annual Accounts 5 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 5 Buy now
19 Nov 2020 officers Appointment of director (Mr Aaron Bridges) 2 Buy now
19 Nov 2020 officers Termination of appointment of director (Ian Robert Samuel Cochrane) 1 Buy now
19 Nov 2020 officers Appointment of director (Mr Neil Morris) 2 Buy now
19 Nov 2020 officers Appointment of secretary (Mr Joseph Ayre) 2 Buy now
19 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2020 officers Change of particulars for director (Mr Joseph Ayre) 2 Buy now
09 Apr 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2020 accounts Annual Accounts 2 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2019 officers Appointment of director (Mr Ian Robert Samuel Cochrane) 2 Buy now
07 Nov 2019 officers Appointment of director (Mr Joseph Ayre) 2 Buy now
07 Nov 2019 officers Termination of appointment of director (Paul Douglas Land) 1 Buy now
07 Nov 2019 capital Return of Allotment of shares 3 Buy now
13 Sep 2019 resolution Resolution 3 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2019 officers Appointment of director (Mr Paul Douglas Land) 2 Buy now
30 Aug 2018 officers Termination of appointment of director (Michael Duke) 1 Buy now
28 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2018 incorporation Incorporation Company 39 Buy now