ALPIGLEN LTD
Status | ACTIVE |
Company No. | 11159685 |
Category | Private Limited Company |
Incorporated | 19 Jan 2018 |
Age | 6 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ALPIGLEN LTD is an active private limited company with number 11159685. It was incorporated 6 years, 4 months, 11 days ago, on 19 January 2018. The company address is 3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom.
Company Fillings
Change person director company with change date
Date: 22 Apr 2024
Action Date: 21 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Hirsch
Change date: 2024-04-21
Documents
Change to a person with significant control
Date: 21 Apr 2024
Action Date: 21 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Francis Garner
Change date: 2024-04-21
Documents
Change person director company with change date
Date: 21 Apr 2024
Action Date: 21 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-21
Officer name: Mrs Nina Stubbings
Documents
Change person director company with change date
Date: 21 Apr 2024
Action Date: 21 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-21
Officer name: Miss Tania Hirsch
Documents
Change person director company with change date
Date: 21 Apr 2024
Action Date: 21 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald Josef Hirsch
Change date: 2024-04-21
Documents
Change to a person with significant control
Date: 21 Apr 2024
Action Date: 21 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-21
Psc name: Mrs Jennifer Louise Buse
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2024
Action Date: 17 Mar 2024
Category: Address
Type: AD01
New address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD
Change date: 2024-03-17
Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-24
Officer name: Miss Tania Hirsch
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 12 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-12
Officer name: Ruth Hirsch
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 12 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-12
Officer name: Mr Ronald Josef Hirsch
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 12 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ronald Josef Hirsch
Change date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 20 Apr 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-13
Officer name: Ruth Hirsch
Documents
Change person director company with change date
Date: 20 Apr 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-13
Officer name: Mr Ronald Josef Hirsch
Documents
Change to a person with significant control
Date: 20 Apr 2020
Action Date: 13 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-13
Psc name: Mrs Ruth Hirsch
Documents
Change to a person with significant control
Date: 20 Apr 2020
Action Date: 13 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ronald Josef Hirsch
Change date: 2020-04-13
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ruth Hirsch
Notification date: 2018-04-06
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-06
Psc name: Ronald Josef Hirsch
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Francis Garner
Change date: 2018-04-06
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jennifer Louise Buse
Change date: 2018-04-06
Documents
Capital allotment shares
Date: 09 May 2018
Action Date: 06 Apr 2018
Category: Capital
Type: SH01
Capital : 4,650,001 GBP
Date: 2018-04-06
Documents
Capital allotment shares
Date: 09 May 2018
Action Date: 06 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-06
Capital : 4,650,001 GBP
Documents
Change account reference date company current extended
Date: 06 Feb 2018
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-04-30
Documents
Some Companies
UNIT 8F,HALTWHISTLE,NE49 9HA
Number: | 04509587 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. ANNES CLOSE,DOWNPATRICK,BT30 7RP
Number: | NI646349 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ROSEMARY HOUSE LANWADES BUSINESS PARK,NEWMARKET,CB8 7PN
Number: | 09494514 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 11033065 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PBC,NORTHAMPTON,NN3 6AP
Number: | 04601354 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SW MANAGEMENT SOLUTIONS LIMITED
UNIT B5 RIVERVIEW, THE EMBANKMENT BUSINESS PARK,STOCKPORT,SK4 3GN
Number: | 09604728 |
Status: | ACTIVE |
Category: | Private Limited Company |