Advanced company searchLink opens in new window

ALCESTER EP1 LIMITED

Company number 03985580

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)
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
  • GBP 1,000
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
  • GBP 1,000
13 Jan 2015 SH19 Statement of capital on 13 January 2015
  • GBP 1,000
22 Dec 2014 SH20 Statement by Directors
22 Dec 2014 CAP-SS Solvency Statement dated 03/12/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/12/2014
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
  • GBP 111,018,005
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