ALHCO GROUP LIMITED

C/O United Capital Investments 37th Floor, 1 Canada Square C/O United Capital Investments 37th Floor, 1 Canada Square, London, E14 5AA, England, England
StatusACTIVE
Company No.06842801
CategoryPrivate Limited Company
Incorporated11 Mar 2009
Age15 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ALHCO GROUP LIMITED is an active private limited company with number 06842801. It was incorporated 15 years, 2 months, 3 days ago, on 11 March 2009. The company address is C/O United Capital Investments 37th Floor, 1 Canada Square C/O United Capital Investments 37th Floor, 1 Canada Square, London, E14 5AA, England, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 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: 20 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Graeme Robert Carling

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sydney Fudge

Appointment date: 2022-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Sturrock

Termination date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Old address: 80 Hill Street Hill Street Hilperton Trowbridge BA14 7RS England

Change date: 2022-05-09

New address: C/O United Capital Investments 37th Floor, 1 Canada Square Canary Wharf London England E14 5AA

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Laurence Weston

Termination date: 2022-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sydney Robert Fudge

Termination date: 2021-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Old address: 164 Field End Road Eastcote HA5 1RH England

Change date: 2021-03-23

New address: 80 Hill Street Hill Street Hilperton Trowbridge BA14 7RS

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sydney Robert Fudge

Appointment date: 2020-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-14

Officer name: Mr Graeme Robert Carling

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevan Sturrock

Appointment date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reynolds

Termination date: 2020-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Laurence Weston

Cessation date: 2020-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Reynolds

Cessation date: 2020-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2020

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Flagship Property Care Limited

Notification date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: 467 Rayners Lane Pinner HA5 5ET England

New address: 164 Field End Road Eastcote HA5 1RH

Documents

View document PDF

Second filing of director termination with name

Date: 10 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: John Henry Alfred Clarke

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: John Reynolds

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: David Laurence Weston

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068428010002

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: John Henry Alfred Clarke

Documents

View document PDF

Second filing notification of a person with significant control

Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: John Reynolds

Documents

View document PDF

Second filing notification of a person with significant control

Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Davidlaurence Weston

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Laurence Weston

Change date: 2019-08-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-30

Psc name: Mr David Laurence Weston

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: 467 Rayners Lane Pinner HA5 5ET

Old address: C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-01

Psc name: John Reynolds

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Laurence Weston

Notification date: 2017-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Henry Alfred Clarke

Cessation date: 2017-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Alfred Clarke

Termination date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Laurence Weston

Appointment date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Mr John Reynolds

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2017

Action Date: 05 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068428010002

Charge creation date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-06

Officer name: Lynda Jill Keohane

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Lynda Jill Keohane

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Oct 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Jill Keohane

Appointment date: 2015-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Keohane

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Keohane

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-05

Old address: Glenfrome House Eastgate Road Bristol BS5 6XX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Capital

Type: SH06

Date: 2013-02-21

Capital : 3,255 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynda Jill Keohane

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Stirling

Documents

View document PDF

Capital return purchase own shares

Date: 21 Feb 2013

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ellerby

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Black

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Russell Ellerby

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stirling

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Keohane

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Black

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Black

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Alfred Clarke

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Auditors resignation company

Date: 10 Mar 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wallace support services LIMITED\certificate issued on 10/11/10

Documents

View document PDF

Change of name notice

Date: 01 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Jill Keohane

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reynolds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Reynolds

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edward Black

Change date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Reynolds

Change date: 2010-03-10

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynda Jill Keohane

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2010

Action Date: 19 May 2010

Category: Address

Type: AD01

Change date: 2010-05-19

Old address: 114 Station Road Westbury BA13 4TW

Documents

View document PDF

Resolution

Date: 24 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 27/03/09\gbp si 4333@1=4333\gbp ic 2/4335\

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 13/03/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david edward black

Documents

View document PDF


Some Companies

BELFAST BIBLE COLLEGE LIMITED

GLENBURN HOUSE,DUNMURRY,BT17 9JP

Number:NI049168
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FITBLK LTD

FLAT 2,CHELTENHAM,GL50 2JU

Number:11717249
Status:ACTIVE
Category:Private Limited Company

PRIMELIGHT PROPERTIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11667941
Status:ACTIVE
Category:Private Limited Company

ROBERT GLASS OPTICIANS LIMITED

13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:03749139
Status:ACTIVE
Category:Private Limited Company

STANTON PROPERTY DEVELOPMENTS LIMITED

TOWERFIELD,NORTHAMPTON,NN1 1UH

Number:09272303
Status:ACTIVE
Category:Private Limited Company

TELICOM LIMITED

1 LIME TREE COTTAGES,MALMESBURY,SN16 0JJ

Number:11452178
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