ALPINE HC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewFull accounts made up to 2024-12-31

View Document

30/09/2530 September 2025 NewTermination of appointment of Rachel Catherine Lant as a director on 2025-09-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JED LANT / 25/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR JED LANT

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063184790004

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063184790003

View Document

16/03/2016 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 120

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY GUY LANT / 06/03/2020

View Document

13/03/2013 March 2020 SHARE CAPITAL INCREASED BY £70 06/03/2020

View Document

13/03/2013 March 2020 CESSATION OF AMIE LANT AS A PSC

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL CATHERINE LANT / 06/03/2020

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPINE HC HOLDINGS LIMITED

View Document

06/03/206 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 50

View Document

06/03/206 March 2020 STATEMENT BY DIRECTORS

View Document

06/03/206 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/206 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 120

View Document

06/03/206 March 2020 REDUCE ISSUED CAPITAL 05/03/2020

View Document

06/03/206 March 2020 SOLVENCY STATEMENT DATED 05/03/20

View Document

05/03/205 March 2020 SOLVENCY STATEMENT DATED 03/03/20

View Document

05/03/205 March 2020 REDUCE ISSUED CAPITAL 03/03/2020

View Document

05/03/205 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 70

View Document

05/03/205 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/205 March 2020 STATEMENT BY DIRECTORS

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS RACHEL CATHERINE LANT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED KENNY LUKE LANT

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL CATHERINE LANT / 29/11/2018

View Document

09/01/199 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/199 January 2019 29/11/18 STATEMENT OF CAPITAL GBP 120

View Document

09/01/199 January 2019 ADOPT ARTICLES 29/11/2018

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY GUY LANT / 29/11/2018

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL EDWARD LANT

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNY LUKE LANT

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIE LANT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

03/06/163 June 2016 SECOND FILING FOR FORM SH01

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 ADOPT ARTICLES 15/03/2016

View Document

31/07/1531 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JEREMY GUY LANT / 16/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GUY LANT / 16/01/2015

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR RUSSELL EDWARD LANT

View Document

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063184790004

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063184790003

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/135 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 COMPANY NAME CHANGED ALPINE HYGIENE SUPPLIES LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

27/12/1227 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1229 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1214 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 6A BONTOFT AVENUE NATIONAL AVENUE HULL EAST YORKSHIRE HU5 4HF

View Document

17/12/1117 December 2011 12/12/11 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1127 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1029 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GUY LANT / 19/07/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL LANT

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/089 September 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 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