SIR ROBERT MCALPINE ENTERPRISES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr David Honeyman on 2025-07-17

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Robert John William Wotherspoon on 2025-07-17

View Document

23/06/2523 June 2025 Change of details for Newarthill Limited as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-06-23

View Document

28/04/2528 April 2025 Full accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Termination of appointment of Kevin John Pearson as a secretary on 2025-04-28

View Document

28/04/2528 April 2025 Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-28

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

22/08/2422 August 2024 Director's details changed for Mr David Honeyman on 2024-08-22

View Document

06/08/246 August 2024 Full accounts made up to 2023-10-31

View Document

13/04/2413 April 2024 Cessation of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-03-19

View Document

10/04/2410 April 2024 Notification of Newarthill Limited as a person with significant control on 2024-03-19

View Document

18/03/2418 March 2024 Satisfaction of charge 1 in full

View Document

14/03/2414 March 2024 Certificate of change of name

View Document

14/03/2414 March 2024 Change of name notice

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2023-04-05

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

04/07/214 July 2021 Full accounts made up to 2020-10-31

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030198950002

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030198950002

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

14/02/1414 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 SECTION 175 24/07/2013

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR KEVIN JOHN PEARSON

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1124 October 2011 COMPANY NAME CHANGED PFI INVESTORS LIMITED CERTIFICATE ISSUED ON 24/10/11

View Document

20/09/1120 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1120 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES COLIN SHELLEY / 30/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM WOTHERSPOON / 30/10/2009

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 09/02/02; NO CHANGE OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 09/02/00; NO CHANGE OF MEMBERS

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

30/07/9730 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

17/07/9617 July 1996 EXEMPTION FROM APPOINTING AUDITORS 27/10/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: G OFFICE CHANGED 23/03/95 C/O GLOVERS 115 PARK STREET LONDON W1Y 4DY

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 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