- Company Overview for ALCESTER EP1 LIMITED (03985580)
- Filing history for ALCESTER EP1 LIMITED (03985580)
- People for ALCESTER EP1 LIMITED (03985580)
- Charges for ALCESTER EP1 LIMITED (03985580)
- Registers for ALCESTER EP1 LIMITED (03985580)
- More for ALCESTER EP1 LIMITED (03985580)
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) |
---|---|---|---|
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
11 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
14 Oct 2016 | TM02 | Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016 | |
14 Oct 2016 | AP03 | Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016 | |
26 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
26 Apr 2016 | AD01 | Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016 | |
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
13 Jan 2015 | SH19 |
Statement of capital on 13 January 2015
|
|
22 Dec 2014 | SH20 | Statement by Directors | |
22 Dec 2014 | CAP-SS | Solvency Statement dated 03/12/14 | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | TM01 | Termination of appointment of Alistair Garfield Peart as a director on 2 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Simon Antony Peckham as a director on 2 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of David Alexander Roper as a director on 2 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of James Christopher Miller as a director on 2 December 2014 | |
27 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
20 May 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 | |
11 Nov 2013 | AP03 | Appointment of Adam David Christopher Westley as a secretary | |
11 Nov 2013 | TM02 | Termination of appointment of Garry Barnes as a secretary | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders |