- Company Overview for ALIVE CONSTRUCTION LIMITED (10255498)
- Filing history for ALIVE CONSTRUCTION LIMITED (10255498)
- People for ALIVE CONSTRUCTION LIMITED (10255498)
- More for ALIVE CONSTRUCTION LIMITED (10255498)
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 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
01 Jul 2023 | CH01 | Director's details changed for Alan Bowers on 23 June 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
11 Mar 2022 | PSC05 | Change of details for Alive Construction Holdings Ltd as a person with significant control on 11 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from Danum House 6a South Parade Doncaster DN1 2DY England to Grange Cottage Fulham Lane Womersley DN6 9BW on 11 March 2022 | |
28 Feb 2022 | PSC05 | Change of details for Alive Construction Holdings Ltd as a person with significant control on 28 February 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Clive Paul Beecroft on 28 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW United Kingdom to Danum House 6a South Parade Doncaster DN1 2DY on 28 February 2022 | |
07 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
12 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jan 2020 | PSC02 | Notification of Alive Construction Holdings Ltd as a person with significant control on 17 January 2020 | |
23 Jan 2020 | PSC07 | Cessation of Alan Bowers as a person with significant control on 17 January 2020 | |
23 Jan 2020 | PSC07 | Cessation of Clive Paul Beecroft as a person with significant control on 17 January 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Oct 2017 | PSC07 | Cessation of Margaret Bowers as a person with significant control on 1 October 2017 | |
03 Oct 2017 | PSC01 | Notification of Alan Bowers as a person with significant control on 1 October 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Margaret Bowers as a director on 1 October 2017 |