ALPHA-CURE HOLDINGS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 AUDITED ABRIDGED
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-04-07 update account_category FULL => AUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-30 update statutory_documents 31/12/21 AUDITED ABRIDGED
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-04-07 delete address UNIT 2 GREAT CENTRAL WAY WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3PZ
2021-04-07 insert address LEONARD HOUSE UNIT 2 GREAT CENTRAL WAY WOODFORD HALSE DAVENTRY NORTHANTS ENGLAND NN11 3PZ
2021-04-07 update registered_address
2021-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM UNIT 2 GREAT CENTRAL WAY WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3PZ
2020-12-07 update account_category GROUP => FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHA-CURE GROUP LIMITED
2020-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHA-CURE LIMITED
2020-01-17 update statutory_documents CESSATION OF ALPHA-CURE GROUP LIMITED AS A PSC
2020-01-17 update statutory_documents CESSATION OF MARK ANDREW SLATER AS A PSC
2020-01-17 update statutory_documents CESSATION OF SHANE PAUL ATHERSTONE AS A PSC
2020-01-17 update statutory_documents CESSATION OF STEVE HAINES AS A PSC
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-10-07 update account_category AUDITED ABRIDGED => GROUP
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HAINES / 09/05/2018
2018-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE HAINES / 09/05/2018
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 AUDITED ABRIDGED
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-12-19 update account_category GROUP => AUDITED ABRIDGED
2016-11-22 update statutory_documents 31/12/15 AUDITED ABRIDGED
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-20 update statutory_documents 20/05/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-07 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-07 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-21 update statutory_documents 20/05/15 FULL LIST
2015-05-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-05-05 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 60.00
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-11-07 update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 63.00
2014-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-07 delete address GREAT CENTRAL WAY WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3PL
2014-07-07 insert address UNIT 2 GREAT CENTRAL WAY WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3PZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-07-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2014 FROM GREAT CENTRAL WAY WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3PL
2014-06-09 update statutory_documents 20/05/14 FULL LIST
2014-05-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-05-01 update statutory_documents 01/05/14 STATEMENT OF CAPITAL GBP 66
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-10-23 update statutory_documents 23/10/13 STATEMENT OF CAPITAL GBP 89
2013-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-26 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-23 update account_category TOTAL EXEMPTION SMALL => GROUP
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE RAMBALDINI
2013-06-06 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-06-06 update statutory_documents 06/06/13 STATEMENT OF CAPITAL GBP 92
2013-05-21 update statutory_documents 20/05/13 FULL LIST
2012-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-28 update statutory_documents 20/05/12 FULL LIST
2012-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SLATER / 02/05/2012
2011-09-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HAINES / 01/08/2011
2011-05-20 update statutory_documents 20/05/11 FULL LIST
2011-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HAYWOOD SHARP RAMBALDINI / 01/01/2011
2011-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SLATER / 01/01/2011
2011-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PAUL ATHERSTONE / 01/01/2011
2011-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HAINES / 01/11/2010
2011-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW SLATER / 01/01/2011
2010-07-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 20/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HAYWOOD SHARP RAMBALDINI / 02/10/2009
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SLATER / 02/10/2009
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PAUL ATHERSTONE / 02/10/2009
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HAINES / 02/10/2009
2010-01-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-08-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RAMBALDINI / 06/04/2009
2009-07-03 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-04-20 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-01-08 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS
2008-03-18 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-07-03 update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents S-DIV 26/01/07
2007-03-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-21 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/05 FROM: CED ACCOUNTANCY SERVICES LIMITED MUSEUM COURT WATLING STREET WEST TOWCESTER NORTHAMPTONSHIRE NN12 6BX
2005-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-05-27 update statutory_documents DIRECTOR RESIGNED
2005-05-27 update statutory_documents SECRETARY RESIGNED
2005-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION