ALPINE RESOURCES UK LIMITED
Status | ACTIVE |
Company No. | 06426688 |
Category | Private Limited Company |
Incorporated | 14 Nov 2007 |
Age | 16 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ALPINE RESOURCES UK LIMITED is an active private limited company with number 06426688. It was incorporated 16 years, 6 months, 23 days ago, on 14 November 2007. The company address is 36 Crescent Road, Dagenham, RM10 7HT, Essex.
Company Fillings
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2023
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 29 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2022
Action Date: 10 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064266880001
Charge creation date: 2022-05-10
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Change to a person with significant control
Date: 28 Jul 2018
Action Date: 28 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-28
Psc name: Mr Ayodele Igandan
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Termination secretary company with name termination date
Date: 20 Dec 2014
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-10-30
Officer name: Mercy Morenike Fabolude
Documents
Termination secretary company with name termination date
Date: 20 Dec 2014
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-10-30
Officer name: Mercy Morenike Fabolude
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bimbola Igandan
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-20
Officer name: Mr Ayo Igandan
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-20
Old address: 76 Third Avenue Dagenham Essex RM10 9BA
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ayo Igandan
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mercy Fabolude
Documents
Accounts with accounts type dormant
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person secretary company with change date
Date: 20 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-01
Officer name: Mrs Mercy Morenike Rotimi- Fabolude
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mercy Morenike Rotimi- Fabolude
Change date: 2013-06-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type dormant
Date: 04 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Change registered office address company with date old address
Date: 27 Nov 2010
Action Date: 27 Nov 2010
Category: Address
Type: AD01
Old address: 164 Faringdon Avenue Romford RM3 8JT United Kingdom
Change date: 2010-11-27
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company previous shortened
Date: 22 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mercy Rotimi- Fabolude
Change date: 2009-11-14
Documents
Accounts with accounts type dormant
Date: 17 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 17/08/2009 from 76, third avenue dagenham essex RM10 9BA
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ayodele igandan
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ayodele igandan / 31/01/2009
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james oladimeji
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director abimbola igandan
Documents
Legacy
Date: 22 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Some Companies
MODERN BUSINESS STORAGE QUBE SELF STORAGE,LONDON,SE10 0PA
Number: | 09968648 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGENIOUS CLEAN ENERGY SERVICES LIMITED
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 07755223 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDWELL HEMPSON FARMS LTD T/A M H F LTD
HEMPWELL QUARRY HARBOROUGH ROAD,MARKET HARBOROUGH,LE16 8TW
Number: | 00642818 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 08573441 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARACEN HOUSE PROPERTIES LIMITED
ACRE HOUSE,LONDON,NW1 3ER
Number: | 08087423 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ST MARKS DRIVE,TELFORD,TF1 3GA
Number: | 07594006 |
Status: | ACTIVE |
Category: | Private Limited Company |