ALABASTER HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10780248 |
Category | Private Limited Company |
Incorporated | 19 May 2017 |
Age | 7 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
ALABASTER HOLDINGS LIMITED is an active private limited company with number 10780248. It was incorporated 7 years, 9 days ago, on 19 May 2017. The company address is 55 Blandford Street 55 Blandford Street, London, W1U 7HW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type micro entity
Date: 29 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-16
Psc name: Dove Prop Limited
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-10
New address: 55 Blandford Street 3rd Floor London W1U 7HW
Old address: 27 Second Floor Gloucester Place London W1U 8HU United Kingdom
Documents
Accounts with accounts type dormant
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Cessation of a person with significant control
Date: 03 Dec 2019
Action Date: 27 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aristides Dos Reis Quintao D'costa
Cessation date: 2019-11-27
Documents
Notification of a person with significant control
Date: 03 Dec 2019
Action Date: 27 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-27
Psc name: Dove Prop Limited
Documents
Notification of a person with significant control
Date: 23 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aristides D'costa
Notification date: 2019-10-21
Documents
Cessation of a person with significant control
Date: 23 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-21
Psc name: Ismail Valli
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type dormant
Date: 26 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ismail Valli
Notification date: 2018-10-17
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Termination director company with name termination date
Date: 17 Oct 2018
Action Date: 07 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-07
Officer name: Rashida Carrim
Documents
Cessation of a person with significant control
Date: 04 Sep 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rashida Carrim
Cessation date: 2018-08-29
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aristides Dos Reis Quintad D'costa
Appointment date: 2018-08-28
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-10
Psc name: Rashida Carrim
Documents
Cessation of a person with significant control
Date: 20 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-10
Psc name: Aristides D'costa
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aristides Dos Reis Quintao D'costa
Termination date: 2018-07-10
Documents
Appoint person director company with name date
Date: 19 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-10
Officer name: Mrs Rashida Carrim
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Some Companies
74 GOLDHURST TERRACE (MANAGEMENT) LIMITED
F2 35 CANFIELD GARDENS,LONDON,NW6 3JN
Number: | 02063616 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6A STEERFORTH STREET,LONDON,SW18 4HH
Number: | 10696206 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 06810271 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,WIMBORNE,BH21 7LQ
Number: | 05455842 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PROVIDENCE COURT,EXETER,EX2 5JL
Number: | 05882773 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 08286609 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |