ALPHA BUSINESS PARK LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.09425723
CategoryPrivate Limited Company
Incorporated06 Feb 2015
Age9 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

ALPHA BUSINESS PARK LIMITED is an active private limited company with number 09425723. It was incorporated 9 years, 4 months, 11 days ago, on 06 February 2015. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-17

Old address: 9 st. Marys Court Kenilworth CV8 1JH England

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Craddock

Termination date: 2019-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: PO Box CV35 0EQ 9 st. Marys Court Kenilworth Warwickshire CV8 1JH United Kingdom

New address: 9 st. Marys Court Kenilworth CV8 1JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

Old address: Office 3 10 Station Road Kenilworth Warwickshire CV8 1JJ England

New address: PO Box CV35 0EQ 9 st. Marys Court Kenilworth Warwickshire CV8 1JH

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Roselyn Commander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-28

Old address: 3 the Quadrant Coventry CV1 2DY England

New address: Office 3 10 Station Road Kenilworth Warwickshire CV8 1JJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-19

Officer name: Richard George Wareing

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: 41 Church Street Birmingham B3 2RT United Kingdom

New address: 3 the Quadrant Coventry CV1 2DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2015

Action Date: 02 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094257230001

Charge creation date: 2015-06-02

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2015

Action Date: 21 May 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-23

Officer name: Tim Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Craddock

Appointment date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-23

Officer name: Tim Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Commander

Appointment date: 2015-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Thomas Commander

Appointment date: 2015-02-06

Documents

View document PDF

Incorporation company

Date: 06 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTSWOLD SCAFFOLDING LTD

WILLOW END STOKE ORCHARD ROAD,CHELTENHAM,GL52 7DG

Number:03997273
Status:ACTIVE
Category:Private Limited Company

CPD RESOURCE LIMITED

35 RUDDLESWAY,BERKSHIRE,SL4 5SF

Number:04595801
Status:ACTIVE
Category:Private Limited Company

FIVE STAR FOODS B'HAM LTD

H R CHARTERED ACCOUNTANTS,WEST BROMWICH,B70 6AS

Number:11926820
Status:ACTIVE
Category:Private Limited Company

PING CONSTRUCTION LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:05701156
Status:ACTIVE
Category:Private Limited Company

SEWARD MOTOR GROUP LIMITED

HENDY GROUP SCHOOL LANE,EASTLEIGH,SO53 4DG

Number:08857883
Status:ACTIVE
Category:Private Limited Company

SMART SLUMBER LIMITED

UNIT 204 BRETFIELD COURT,,DEWSBURY,WF12 9DB

Number:10931771
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