Advanced company searchLink opens in new window

ALERT BAY INVESTMENT COMPANY

Company number 00294233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with updates
11 Oct 2023 PSC01 Notification of Marianne Gaunt as a person with significant control on 21 July 2023
11 Oct 2023 PSC07 Cessation of Robin Alexander Cyril Gaunt as a person with significant control on 21 July 2023
14 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
14 Apr 2023 CH01 Director's details changed for Mr Charles Simon Bostock on 1 April 2023
05 May 2022 CS01 Confirmation statement made on 1 April 2022 with updates
26 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
14 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
15 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
24 Jul 2018 CS01 Confirmation statement made on 1 April 2018 with updates
23 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
06 Apr 2018 TM01 Termination of appointment of Alan Ronald Reed as a director on 5 April 2018
06 Apr 2018 TM02 Termination of appointment of Alan Ronald Reed as a secretary on 5 April 2018
29 Mar 2018 AD01 Registered office address changed from Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH to Bridge Mills First Floor East Stramongate Kendal Cumbria LA9 4UB on 29 March 2018
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,072
05 Feb 2016 AP01 Appointment of Mr Charles Simon Bostock as a director on 5 February 2016
05 Feb 2016 AP01 Appointment of Mrs Virginia Anne Lowndes as a director on 5 February 2016
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,072
10 Feb 2015 CH03 Secretary's details changed for Alan Ronald Reed on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Alan Ronald Reed on 10 February 2015
17 Jul 2014 AD01 Registered office address changed from C/O Alan Reed (Act) Limited 4 Kent View Kendal Cumbria LA9 4DZ England to Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 17 July 2014
04 Jun 2014 AD01 Registered office address changed from 4 Kent View Kendal Cumbria LA9 4DZ on 4 June 2014
04 Jun 2014 TM01 Termination of appointment of John Bostock as a director
15 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,072