THE ALPINE GENERATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-16 with updates |
31/10/2431 October 2024 | Termination of appointment of Graham Michael Taylor as a director on 2024-10-28 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-16 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/02/233 February 2023 | Termination of appointment of Benedict James Lawrence Butler as a director on 2023-01-16 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-16 with updates |
03/02/233 February 2023 | Termination of appointment of Gordon Robert Mclatchie as a director on 2023-01-16 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/02/2211 February 2022 | Director's details changed for Mr Graham Michael Taylor on 2022-02-11 |
11/02/2211 February 2022 | Register inspection address has been changed from 1 Clive Court Babington Road London SW16 6AL England to 6 Newell Crescent Eastergate Chichester PO20 3AW |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-16 with updates |
11/02/2211 February 2022 | Director's details changed for Mr Graham Michael Taylor on 2022-01-11 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT MCLATCHIE / 16/01/2020 |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR GORDON ROBERT MCLATCHIE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
12/06/1812 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MICHAEL TAYLOR |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/04/1727 April 2017 | DIRECTOR APPOINTED MR BENEDICT JAMES LAWRENCE BUTLER |
27/04/1727 April 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES VOORN |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/08/169 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 33 ROWAN DRIVE BILLINGSHURST WEST SUSSEX RH14 9NE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/07/1521 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 33 ROWAN DRIVE BILLINGSHURST WEST SUSSEX RH14 9NE ENGLAND |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O GRAHAM TAYLOR FLAT 1 CLIVE COURT BABINGTON ROAD LONDON SW16 6AL |
20/01/1520 January 2015 | PREVEXT FROM 30/06/2014 TO 30/09/2014 |
21/11/1421 November 2014 | DIRECTOR APPOINTED MR CHARLES JOSEPH VOORN |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL TAYLOR / 02/07/2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY NICHOLE TAYLOR / 02/07/2014 |
02/07/142 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
02/07/142 July 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
02/07/142 July 2014 | SAIL ADDRESS CREATED |
07/01/147 January 2014 | COMPANY NAME CHANGED GKC LTD CERTIFICATE ISSUED ON 07/01/14 |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 33 ROWAN DRIVE BILLINGSHURST WEST SUSSEX RH14 9NE ENGLAND |
24/06/1324 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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