ALPINE DEVELOPMENT PARTNERS LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-04 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Cessation of The Estate of the Late Mrs Pandora De Zulueta as a person with significant control on 2024-09-18

View Document

06/12/246 December 2024 Change of details for Mr Francis Philip Harold De Zulueta as a person with significant control on 2024-09-18

View Document

01/05/241 May 2024 Change of details for Pandora Maria De Zulueta as a person with significant control on 2024-03-13

View Document

30/04/2430 April 2024 Termination of appointment of Pandora Maria De Zulueta as a director on 2024-03-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

09/01/249 January 2024 Change of details for Pandora Maria De Zulueta as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr Francis Philip Harold De Zulueta on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Pandora Maria De Zulueta on 2024-01-09

View Document

09/01/249 January 2024 Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mr Francis Philip Harold De Zulueta as a person with significant control on 2024-01-09

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

19/01/2319 January 2023 Termination of appointment of Michelmores Secretaries Limited as a secretary on 2021-12-31

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 2022-02-21

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PANDORA DE ZULUETA / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR APPOINTED PANDORA DE ZULUETA

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 48 CHANCERY LANE LONDON WC2A 1JF ENGLAND

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM WOODWATER HOUSE PYNES HILL EXETER EX2 5WR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

06/03/126 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/06/1129 June 2011 SUB-DIVISION 28/04/11

View Document

29/06/1129 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK STOREY

View Document

24/06/1124 June 2011 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

02/02/112 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/02/1011 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS PHILIP HAROLD DE ZULUETA / 05/02/2010

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR MARK HENRY STOREY

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DE ZULETA / 22/01/2009

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company