Date | Description |
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 |