ALPHEGA DESIGN & CONSTRUCTION MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Statement of affairs |
31/07/2531 July 2025 New | Registered 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 |
31/07/2531 July 2025 New | Resolutions |
31/07/2531 July 2025 New | Appointment of a voluntary liquidator |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with updates |
09/01/259 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
12/06/2412 June 2024 | Micro company accounts made up to 2023-07-31 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-23 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-07-31 |
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 |
01/07/211 July 2021 | Termination of appointment of Jonathan Spencer Funnell as a director on 2021-06-30 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 83 MACRAE ROAD PILL BRISTOL BS20 0DD |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/12/1723 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/11/1526 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/11/1426 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
05/08/145 August 2014 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/11/1327 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
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 |
20/11/1220 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
29/04/1229 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
25/01/1225 January 2012 | Annual return made up to 11 November 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
25/01/1125 January 2011 | Annual return made up to 11 November 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BRACEY / 11/11/2009 |
05/02/105 February 2010 | Annual return made up to 11 November 2009 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPENCER FUNNELL / 11/11/2009 |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/02/085 February 2008 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07 |
08/01/088 January 2008 | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/12/067 December 2006 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/01/0620 January 2006 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 |
02/12/042 December 2004 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/12/0311 December 2003 | NEW DIRECTOR APPOINTED |
11/12/0311 December 2003 | NEW DIRECTOR APPOINTED |
11/12/0311 December 2003 | DIRECTOR RESIGNED |
11/12/0311 December 2003 | SECRETARY RESIGNED |
11/11/0311 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALPHEGA DESIGN & CONSTRUCTION MANAGEMENT LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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