ALPHA PLUS PROPERTIES LTD

Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Nicholas Raymond Wergan as a director on 2025-05-22

View Document

09/06/259 June 2025 NewAppointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on 2025-05-22

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/02/2423 February 2024 Change of details for Alpha Plus Holdings Limited as a person with significant control on 2023-10-26

View Document

09/01/249 January 2024 Termination of appointment of Nadim Marwan Nsouli as a director on 2024-01-04

View Document

03/01/243 January 2024 Termination of appointment of James Edward Blake Bowden as a director on 2023-12-31

View Document

01/12/231 December 2023 Director's details changed for Mr. Jacques David Buissinne on 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-22 with updates

View Document

16/11/2316 November 2023 Register inspection address has been changed to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX

View Document

15/11/2315 November 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-11-07

View Document

26/10/2326 October 2023 Registered office address changed from 50 Queen Anne Street London W1G 8HJ United Kingdom to Sixth Floor 3 Burlington Gardens London W1S 3EP on 2023-10-26

View Document

25/10/2325 October 2023 Termination of appointment of Julia Caroline Norton as a secretary on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of Mr Alexander Clement as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mr Jacques David Buissinne as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mr Nicholas Raymond Wergan as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mr Nadim Marwan Nsouli as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Richard Daniels Jones as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Mark David Hanley-Browne as a director on 2023-10-11

View Document

11/10/2311 October 2023 Satisfaction of charge 110273790003 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 110273790002 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 110273790009 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 110273790001 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 110273790006 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 110273790005 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 110273790007 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 110273790004 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 110273790008 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 110273790010 in full

View Document

03/10/233 October 2023 Change of details for Alpha Plus Holdings Plc as a person with significant control on 2023-08-17

View Document

31/03/2331 March 2023 Full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

28/10/2128 October 2021 Director's details changed for Mr James Edward Blake Bowden on 2021-10-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110273790009

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110273790007

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110273790010

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110273790006

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110273790008

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110273790002

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110273790004

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110273790005

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110273790001

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110273790003

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

05/03/185 March 2018 CURRSHO FROM 31/10/2018 TO 31/08/2018

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information