ALTERNATIVE RESOURCE CAPITAL LLP

Suite 4 Peverel House The Green Suite 4 Peverel House The Green, Chelmsford, CM3 2JF, England
StatusACTIVE
Company No.OC420534
CategoryLimited Liability Partnership
Incorporated05 Jan 2018
Age6 years, 5 months
JurisdictionEngland Wales

SUMMARY

ALTERNATIVE RESOURCE CAPITAL LLP is an active limited liability partnership with number OC420534. It was incorporated 6 years, 5 months ago, on 05 January 2018. The company address is Suite 4 Peverel House The Green Suite 4 Peverel House The Green, Chelmsford, CM3 2JF, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: LLAD01

New address: Suite 4 Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF

Old address: 55 Crown Street Brentwood Essex CM14 4BD England

Change date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Aug 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dragan Trajkov

Appointment date: 2020-02-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-08-07

Officer name: Robert Stewart Collins

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Robert Stewart Collins

Cessation date: 2020-08-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: LLAD01

Change date: 2020-04-16

Old address: 10 Hill Street London W1J 5NG England

New address: 55 Crown Street Brentwood Essex CM14 4BD

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: LLAD01

Change date: 2018-03-09

Old address: 55 Crown Street Brentwood Essex CM14 4BD England

New address: 10 Hill Street London W1J 5NG

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 09 Mar 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Jan 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A2K EXPRESS LTD

FLAT10, COLLEGE HEIGHTS,MAIDSTONE,ME15 6SJ

Number:09582134
Status:ACTIVE
Category:Private Limited Company

BANNER JONES LIMITED

24 GLUMANGATE,CHESTERFIELD,S40 1UA

Number:06604123
Status:ACTIVE
Category:Private Limited Company

JJJ SUTHERLAND SERVICES LIMITED

20 WALLACE PLACE,INVERNESS,IV2 7NF

Number:SC432735
Status:ACTIVE
Category:Private Limited Company

MOSSBARTON LIMITED

53 CLOVELLY ROAD,LONDON,W5 5HE

Number:08423818
Status:ACTIVE
Category:Private Limited Company

OPUSOL LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:08947836
Status:ACTIVE
Category:Private Limited Company

PRIORITY SAFEGUARDING SOLUTIONS LTD

20 LEAFIELD DRIVE,WAKEFIELD,WF2 0FT

Number:10676487
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