ALPHEGA DESIGN & CONSTRUCTION MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewStatement of affairs

View Document

31/07/2531 July 2025 NewRegistered office address changed from 18 Commodore House Juniper Drive London SW18 1TW England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-31

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewAppointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-07-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-07-31

View Document

19/07/2119 July 2021 Registered office address changed from 69 Nightingale Rise Portishead Bristol BS20 8LN England to 18 Commodore House Juniper Drive London SW18 1TW on 2021-07-19

View Document

01/07/211 July 2021 Termination of appointment of Jonathan Spencer Funnell as a director on 2021-06-30

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 83 MACRAE ROAD PILL BRISTOL BS20 0DD

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/11/1426 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM C/O NASH & PARTNERS LIMITED STATION APPROACH SOUTHGATE, CHICHESTER WEST SUSSEX PO19 8GA

View Document

20/11/1220 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1225 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/01/1125 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BRACEY / 11/11/2009

View Document

05/02/105 February 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPENCER FUNNELL / 11/11/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/01/0620 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 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