ALPHA TRUST
Status | ACTIVE |
Company No. | 07755713 |
Category | |
Incorporated | 30 Aug 2011 |
Age | 12 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
ALPHA TRUST is an active with number 07755713. It was incorporated 12 years, 8 months ago, on 30 August 2011. The company address is Colchester County High School For Girls Colchester County High School For Girls, Colchester, CO3 3US, Essex.
Company Fillings
Accounts with accounts type full
Date: 15 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 22 Aug 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Sweeting
Appointment date: 2023-02-08
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Appoint person director company with name date
Date: 21 Aug 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-08
Officer name: Mr Keith Williams
Documents
Termination director company with name termination date
Date: 21 Aug 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda James
Termination date: 2023-05-09
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Edwin Taylor
Appointment date: 2022-12-06
Documents
Accounts with accounts type full
Date: 03 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 07 Nov 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Charnock
Termination date: 2022-10-18
Documents
Termination director company with name termination date
Date: 07 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Marco Albano
Documents
Appoint person director company with name date
Date: 26 Jul 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-18
Officer name: Mrs Veronica Clare Roberts
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type full
Date: 22 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Termination director company with name termination date
Date: 05 Aug 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian James Mosley
Termination date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 04 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tina Jean Woodhouse
Appointment date: 2021-05-01
Documents
Termination secretary company with name termination date
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lyndon John Hopkins
Termination date: 2021-04-30
Documents
Accounts with accounts type full
Date: 04 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 20 Nov 2020
Action Date: 30 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Keeble
Termination date: 2020-08-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Appoint person director company with name date
Date: 06 Aug 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-15
Officer name: Mr Marco Albano
Documents
Accounts with accounts type full
Date: 19 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda James
Appointment date: 2019-12-05
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-11
Officer name: Allan Godfrey Blundell
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type full
Date: 08 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-19
Officer name: Mr Alan Charnock
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Elizabeth Blaxill
Termination date: 2018-11-21
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Rowland Ager
Termination date: 2018-07-19
Documents
Appoint person director company with name date
Date: 11 May 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-19
Officer name: Mr Andrew Keeble
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-19
Officer name: Mrs Linda Ann Gous
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-19
Officer name: Mrs Debbie Emm
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory John Simpson
Appointment date: 2018-04-19
Documents
Appoint person secretary company with name date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lyndon John Hopkins
Appointment date: 2018-04-19
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Susan Janet Stinson
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Alison Doris Margaret Smith
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Joanna Mary Millican
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Slee
Termination date: 2018-04-19
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Louise Murison
Termination date: 2018-04-19
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren James Mucklow
Termination date: 2018-04-19
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Amanda James
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Alan Charnock
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Anthony Bloomfield
Termination date: 2018-04-19
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Andrew Michael Bird
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marco Albano
Termination date: 2018-04-19
Documents
Resolution
Date: 11 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 05 Mar 2018
Category: Miscellaneous
Type: MISC
Description: Form NE01 filed
Documents
Change of name notice
Date: 05 Mar 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 04 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-29
Officer name: Mr Edward Anthony Bloomfield
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Doris Margaret Smith
Appointment date: 2017-11-29
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-04
Officer name: Monica Illsley
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Dr Nicola Slee
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Thompson-Arnold
Termination date: 2017-10-11
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hart
Termination date: 2017-10-11
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type full
Date: 17 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Andrew Michael Bird
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abimbola Olugbenga Ayodele Oshisanwo
Termination date: 2016-11-16
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 02 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Brown
Termination date: 2016-04-02
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-12
Officer name: Miss Joanna Mary Millican
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-02
Officer name: Amanda James
Documents
Accounts with accounts type full
Date: 16 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren James Mucklow
Appointment date: 2015-10-14
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-14
Officer name: Elizabeth Gwyther
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-17
Officer name: Maria Fasli
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-17
Officer name: Keith Russell Grinsted
Documents
Annual return company with made up date no member list
Date: 09 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Russell Grinsted
Termination date: 2015-07-17
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Charnock
Appointment date: 2015-03-18
Documents
Termination director company with name termination date
Date: 12 Apr 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jane Mcclelland
Termination date: 2015-01-30
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Janet Stinson
Appointment date: 2015-02-04
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Clements
Termination date: 2015-01-20
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin David Rassell
Termination date: 2014-12-10
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-30
Officer name: Emma Jane Mcclelland
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-08
Officer name: Ian James Mosley
Documents
Accounts with accounts type full
Date: 09 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 02 Jan 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-10
Officer name: Deborah Louise Murison
Documents
Appoint person director company with name date
Date: 31 Dec 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tanya Clements
Appointment date: 2014-10-08
Documents
Annual return company with made up date no member list
Date: 25 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zoe Thompson-Arnold
Appointment date: 2014-07-02
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robert Nightingale
Termination date: 2014-06-11
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-30
Officer name: Mary Ellen Sample
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-02
Officer name: Graham James Randall
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Ellen Sample
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Scott
Documents
Accounts with accounts type full
Date: 20 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Monica Illsley
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Phillips
Documents
Termination director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Skinner
Documents
Annual return company with made up date no member list
Date: 03 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type full
Date: 16 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Botham
Documents
Annual return company with made up date no member list
Date: 04 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Appoint person director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Brown
Documents
Appoint person director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marco Albano
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 07 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-07
Officer name: Emma Jane Mcclevland
Documents
Some Companies
FLAT 14, BLOCK EVOLUTION,WATFORD,WD25 0LH
Number: | 10647646 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FENCHURCH AVENUE,LONDON,EC3M 5AD
Number: | 09634781 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORSET MEWS RESIDENTS MANAGEMENT COMPANY LIMITED
1 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT
Number: | 04073873 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CONSTABLE ROAD,SUFFOLK,IP11 7HL
Number: | 04228162 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 CAMBRIAN YARD,MANSELTON,SA5 8NX
Number: | 04713420 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERGATE MEDIA FASHION LIMITED
FOURTH FLOOR YORK HOUSE,LONDON,WC2B 6UJ
Number: | 10812567 |
Status: | ACTIVE |
Category: | Private Limited Company |