ALPINE RESOURCING LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from The Stables Mill Lane Bassingbourn Royston SG8 5PP England to 7 Woodbury Drive Sutton SM2 5RA on 2025-03-20

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/10/2331 October 2023 Satisfaction of charge 049345920006 in full

View Document

31/10/2331 October 2023 Satisfaction of charge 049345920005 in full

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

23/09/2223 September 2022 Director's details changed for Bridgette Leanne Cameron on 2022-09-15

View Document

23/09/2223 September 2022 Director's details changed for Mr Mauli Millinda De Alwis Sugunasingha on 2022-09-16

View Document

23/09/2223 September 2022 Secretary's details changed for Mr Mauli Milli Milinda De Alwis Sugunasingha on 2022-09-20

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

25/04/2225 April 2022 Registration of charge 049345920006, created on 2022-04-05

View Document

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

View Accounts

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 20 LITTLE BRITAIN LONDON EC1A 7DH

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049345920005

View Document

08/01/178 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/11/1527 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MAULI MILLI MILINDA DE ALWIS SUGUNASINGHA / 01/10/2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 107-111 FLEET STREET LONDON EC4A 2AB

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAULI MILLINDA DE ALWIS SUGUNASINGHA / 01/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETTE LEANNE CAMERON / 01/10/2014

View Document

23/10/1423 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN TURNBULL

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MILINDA DE ALWIS SUGUNASINGHA / 13/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MRS SUSAN TURNBULL

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MILINDA DE ALWIS SUGUNASINGHA / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETTE LEANNE CAMERON / 01/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MILINDA DE ALWIS SUGUNASINGHA / 10/11/2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM THE STABLES, MILL LANE BASSINGBOURN CAMBRIDGESHIRE SG8 5PP

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 AUDITOR'S RESIGNATION

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MILINDA SUGUNASINGHA / 01/01/2008

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 16/10/07; CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/10/06; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 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