ALEWATER LIMITED

3 Castlegate, Grantham, NG31 6SF, Lincolnshire, United Kingdom
StatusACTIVE
Company No.09791711
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

ALEWATER LIMITED is an active private limited company with number 09791711. It was incorporated 8 years, 8 months, 7 days ago, on 23 September 2015. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, United Kingdom.



Company Fillings

Second filing of confirmation statement with made up date

Date: 24 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-11

Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF England

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Argenta Secretariat Limited

Termination date: 2023-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Mar 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fidentia Nominees Limited

Appointment date: 2024-01-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Mar 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2024-01-01

Officer name: Fidentia Trustees Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Change date: 2024-03-11

Old address: 5th Floor 70 Gracechurch Street London EC3V 0XL England

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Feb 2024

Category: Address

Type: AD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Change sail address company with new address

Date: 17 Feb 2024

Category: Address

Type: AD02

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-09

Officer name: Mrs Annabel Rose Schiff

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Knyvett Lee

Change date: 2024-02-09

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-08

Officer name: Mrs Emma Lucinda Combe

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Lucinda Combe

Notification date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-08

Psc name: Mr Guy Knyvett Lee

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-08

Officer name: Mrs Annabel Rose Schiff

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Lucinda Combe

Appointment date: 2021-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Original description: 04/10/21 Statement of Capital gbp 1000

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-21

Officer name: Argenta Secretariat Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2016

Action Date: 09 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-09

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2015

Action Date: 11 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097917110001

Charge creation date: 2015-11-11

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBARIAN GRILL LTD

24 WYE ROAD,HIGH WYCOMBE,HP10 0DU

Number:10167843
Status:ACTIVE
Category:Private Limited Company

FAY MOI PRODUCTIONS LTD

UNIT 5 15 MADELEY ROAD,LONDON,W5 2LA

Number:11842552
Status:ACTIVE
Category:Private Limited Company

GABSTA LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:07664520
Status:ACTIVE
Category:Private Limited Company

HAIR INCORPORATED LTD

15 FALCON HEIGHTS,NEWTOWNARDS,BT23 4GF

Number:NI639930
Status:ACTIVE
Category:Private Limited Company

INFRACAPITAL GREENFIELD PARTNERS I SLP EF GP LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO305944
Status:ACTIVE
Category:Limited Liability Partnership

LITA CONSTRUCTION LTD

91 CLAYMILL HOUSE,LONDON,SE18 7HX

Number:08449671
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