JAMES ALPE (HOLDINGS) LIMITED

Unit 1-2 Lincoln Park Industrial Site Unit 1-2 Lincoln Park Industrial Site, Clitheroe, BB7 1QD, England
StatusACTIVE
Company No.06603695
CategoryPrivate Limited Company
Incorporated27 May 2008
Age16 years, 20 days
JurisdictionEngland Wales

SUMMARY

JAMES ALPE (HOLDINGS) LIMITED is an active private limited company with number 06603695. It was incorporated 16 years, 20 days ago, on 27 May 2008. The company address is Unit 1-2 Lincoln Park Industrial Site Unit 1-2 Lincoln Park Industrial Site, Clitheroe, BB7 1QD, England.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2024

Action Date: 06 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066036950002

Charge creation date: 2024-03-06

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

Change date: 2023-05-26

New address: Unit 1-2 Lincoln Park Industrial Site Lincoln Way Clitheroe BB7 1QD

Old address: Lincoln Way Salthill Industrial Estate Clitheroe Lancashire BB7 1QD

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066036950001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2014-04-01

Documents

View document PDF

Resolution

Date: 24 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-16

Officer name: Jillian Kathleen Alpe

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jillian Kathleen Alpe

Change date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: James Michael Alpe

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed james michael alpe

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jillian kathleen alpe

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 28/05/08-28/05/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 27 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERSYNE LIMITED

C/O ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:11309408
Status:ACTIVE
Category:Private Limited Company

HOMECLEAN HAMPSHIRE LTD

28 JUBILEE DRIVE,FLEET,GU52 8AH

Number:10650987
Status:ACTIVE
Category:Private Limited Company

KING EDWARDS MEDICAL GROUP LTD

3 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ

Number:11010294
Status:ACTIVE
Category:Private Limited Company

KMG ULTRA PURE CHEMICALS LIMITED

LAW DEBENTURE,FIFTH FLOOR 100 WOOD STREET,EC2V 7EX

Number:01050948
Status:ACTIVE
Category:Private Limited Company

MARKFIELD ROAD PROPERTIES LIMITED

C/O GOLDWINS,LONDON,NW6 2EG

Number:06416357
Status:ACTIVE
Category:Private Limited Company

SEABEE FREIGHT SERVICES LIMITED

1 PARKVIEW COURT,SHIPLEY,BD18 3DZ

Number:07163904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source