ALPENGLOW GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Termination of appointment of Gabriella Overödder as a director on 2025-09-25 |
| 02/10/252 October 2025 New | Cessation of Gabriella Overödder as a person with significant control on 2025-09-25 |
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 14/04/2514 April 2025 | Registered office address changed from PO Box WC2H 9JQ 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-04-14 |
| 31/12/2431 December 2024 | Cessation of Sophie Alexandra Louise Dannreuther as a person with significant control on 2024-12-31 |
| 31/12/2431 December 2024 | Notification of Gabriella Overödder as a person with significant control on 2024-11-20 |
| 31/12/2431 December 2024 | Termination of appointment of Sophie Alexandra Louise Dannreuther as a director on 2024-12-31 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 27/11/2427 November 2024 | Appointment of Mr Piers Millett as a director on 2024-11-20 |
| 27/11/2427 November 2024 | Appointment of Ms. Gabriella Overödder as a director on 2024-11-20 |
| 04/11/244 November 2024 | Director's details changed for Ms Sophie Alexandra Louise Dannreuther on 2024-11-04 |
| 04/11/244 November 2024 | Change of details for Ms Sophie Alexandra Louise Dannreuther as a person with significant control on 2024-11-04 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
| 23/08/2423 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 05/02/245 February 2024 | Termination of appointment of Niel Herbert Alexander Bowerman as a director on 2024-02-05 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 20/10/2320 October 2023 | Appointment of Anna-Joy Sanderson Rickard as a director on 2023-10-16 |
| 25/08/2325 August 2023 | Appointment of Mr Richard Parr as a director on 2023-08-25 |
| 21/08/2321 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 15/07/2315 July 2023 | Resolutions |
| 15/07/2315 July 2023 | Memorandum and Articles of Association |
| 15/07/2315 July 2023 | Resolutions |
| 15/07/2315 July 2023 | Resolutions |
| 15/07/2315 July 2023 | Resolutions |
| 15/07/2315 July 2023 | Resolutions |
| 15/07/2315 July 2023 | Resolutions |
| 05/05/235 May 2023 | Termination of appointment of Cassidy Kayla Nelson as a director on 2023-05-05 |
| 17/01/2317 January 2023 | Director's details changed for Ms Sophie Alexandra Louise Dannreuther on 2023-01-16 |
| 16/01/2316 January 2023 | Director's details changed for Dr Cassidy Kayla Nelson on 2023-01-16 |
| 16/01/2316 January 2023 | Change of details for Mr Angus William Mercer as a person with significant control on 2023-01-16 |
| 16/01/2316 January 2023 | Change of details for Ms Sophie Alexandra Louise Dannreuther as a person with significant control on 2023-01-16 |
| 16/01/2316 January 2023 | Director's details changed for Ms Sophie Alexandra Louise Dannreuther on 2023-01-16 |
| 16/01/2316 January 2023 | Director's details changed for Mr Angus William Mercer on 2023-01-16 |
| 16/01/2316 January 2023 | Director's details changed for Mr Niel Herbert Alexander Bowerman on 2023-01-16 |
| 10/01/2310 January 2023 | Resolutions |
| 10/01/2310 January 2023 | Resolutions |
| 10/01/2310 January 2023 | Resolutions |
| 10/01/2310 January 2023 | Resolutions |
| 10/01/2310 January 2023 | Memorandum and Articles of Association |
| 09/01/239 January 2023 | Change of details for Mr Angus William Mercer as a person with significant control on 2022-12-16 |
| 09/01/239 January 2023 | Change of details for Ms Sophie Alexandra Louise Dannreuther as a person with significant control on 2022-12-16 |
| 30/12/2230 December 2022 | Statement of company's objects |
| 15/12/2215 December 2022 | Director's details changed for Dr Cassidy Kayla Nelson on 2022-12-15 |
| 15/12/2215 December 2022 | Director's details changed for Mr Niel Herbert Alexander Bowerman on 2022-12-13 |
| 08/12/228 December 2022 | Termination of appointment of Jade Fai Leung as a director on 2022-12-08 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 17/11/2217 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2020-11-30 |
| 02/07/212 July 2021 | Registered office address changed from 39 Athelstane Grove London E3 5JG to PO Box WC2H 9JQ 71-75 Shelton Street, Covent Garden, London 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-02 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 11/11/1911 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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