AP01 |
On November 15, 2023 new director was appointed.
filed on: 23rd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 10, 2022
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 10, 2022
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2022
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 14, 2020 new director was appointed.
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 3, 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 3, 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2018
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 25, 2022
filed on: 28th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on January 18, 2018
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: January 18, 2018) of a secretary
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 94 Park Lane Croydon Surrey CR0 1JB. Change occurred on January 30, 2018. Company's previous address: C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW.
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 30th, June 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
Capital declared on July 17, 2015: 14.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 10th, July 2014
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 10, 2014: 14.00 GBP
|
capital |
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2014
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 9th, July 2013
|
annual return |
Free Download
(9 pages)
|
AP01 |
On May 13, 2013 new director was appointed.
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 13, 2013 new director was appointed.
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2012
filed on: 10th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 21st, June 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2011
filed on: 28th, June 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, October 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 19, 2010. Old Address: C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW
filed on: 19th, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2010
filed on: 19th, August 2010
|
annual return |
Free Download
(9 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 19, 2010 new director was appointed.
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 19, 2010
filed on: 19th, August 2010
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 2nd, June 2010
|
accounts |
Free Download
(5 pages)
|
AP03 |
Appointment (date: March 4, 2010) of a secretary
filed on: 4th, March 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 2, 2010. Old Address: C/O Latham Lambourne 1St Floor East Wing Priory Buildings Church Hill Orpington Kent BR6 0HH
filed on: 2nd, March 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2009 to December 31, 2008
filed on: 2nd, March 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2009
filed on: 19th, October 2009
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 30th, March 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 20th, November 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to November 10, 2008 - Annual return with full member list
filed on: 10th, November 2008
|
annual return |
Free Download
(8 pages)
|
288a |
On October 24, 2008 Director appointed
filed on: 24th, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 24th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On July 22, 2008 Director appointed
filed on: 22nd, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On July 15, 2008 Director and secretary appointed
filed on: 15th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On February 21, 2008 Director resigned
filed on: 21st, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 21, 2008 Secretary resigned;director resigned
filed on: 21st, February 2008
|
officers |
Free Download
(1 page)
|
363s |
Period up to September 1, 2007 - Annual return with full member list
filed on: 1st, September 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to May 31, 2006
filed on: 6th, February 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to June 26, 2006 - Annual return with full member list
filed on: 26th, June 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to June 26, 2006 (Registered office changed on 26/06/06)
|
annual return |
|
AA |
Dormant company accounts made up to May 31, 2005
filed on: 8th, June 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/06 from: 11 fraser court, 1 brockham street, london, SE1 4HA
filed on: 23rd, May 2006
|
address |
Free Download
(1 page)
|
363s |
Period up to January 12, 2006 - Annual return with full member list
filed on: 12th, January 2006
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 13/05/05 from: 1 mitchell lane bristol BS1 6BU
filed on: 13th, May 2005
|
address |
Free Download
(1 page)
|
288a |
On April 25, 2005 New director appointed
filed on: 25th, April 2005
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, April 2005
|
incorporation |
Free Download
(11 pages)
|
288b |
On April 13, 2005 Director resigned
filed on: 13th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On April 13, 2005 New secretary appointed;new director appointed
filed on: 13th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On April 13, 2005 Secretary resigned;director resigned
filed on: 13th, April 2005
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed localalpine property management LIMITEDcertificate issued on 11/04/05
filed on: 11th, April 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2004
|
incorporation |
Free Download
(16 pages)
|