THE ALPINE GENERATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/10/2431 October 2024 Termination of appointment of Graham Michael Taylor as a director on 2024-10-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Termination of appointment of Benedict James Lawrence Butler as a director on 2023-01-16

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

03/02/233 February 2023 Termination of appointment of Gordon Robert Mclatchie as a director on 2023-01-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Director's details changed for Mr Graham Michael Taylor on 2022-02-11

View Document

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

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

11/02/2211 February 2022 Director's details changed for Mr Graham Michael Taylor on 2022-01-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT MCLATCHIE / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR GORDON ROBERT MCLATCHIE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MICHAEL TAYLOR

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR BENEDICT JAMES LAWRENCE BUTLER

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES VOORN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 33 ROWAN DRIVE BILLINGSHURST WEST SUSSEX RH14 9NE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 33 ROWAN DRIVE BILLINGSHURST WEST SUSSEX RH14 9NE ENGLAND

View Document

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

View Document

20/01/1520 January 2015 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR CHARLES JOSEPH VOORN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL TAYLOR / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY NICHOLE TAYLOR / 02/07/2014

View Document

02/07/142 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/07/142 July 2014 SAIL ADDRESS CREATED

View Document

07/01/147 January 2014 COMPANY NAME CHANGED GKC LTD CERTIFICATE ISSUED ON 07/01/14

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 33 ROWAN DRIVE BILLINGSHURST WEST SUSSEX RH14 9NE ENGLAND

View Document

24/06/1324 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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