ALPHA HOME LONDON - History of Changes


DateDescription
2024-03-31 insert about_pages_linkeddomain webster.digital
2024-03-31 insert contact_pages_linkeddomain webster.digital
2024-03-31 insert index_pages_linkeddomain webster.digital
2024-03-31 insert product_pages_linkeddomain webster.digital
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-30 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-01-04 insert about_pages_linkeddomain cookiedatabase.org
2023-01-04 insert contact_pages_linkeddomain cookiedatabase.org
2023-01-04 insert index_pages_linkeddomain cookiedatabase.org
2023-01-04 insert product_pages_linkeddomain cookiedatabase.org
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-07-27 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-19 update statutory_documents SECOND FILED SH01 - 15/04/21 STATEMENT OF CAPITAL GBP 4.00
2021-07-02 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents 15/04/21 STATEMENT OF CAPITAL GBP 20
2021-06-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-02 update statutory_documents ADOPT ARTICLES 15/04/2021
2021-06-02 update statutory_documents 15/04/21 STATEMENT OF CAPITAL GBP 11
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-02 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-01-27 insert contact_pages_linkeddomain matterport.com
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-08-28 delete source_ip 83.170.112.97
2019-08-28 insert source_ip 185.96.67.190
2019-06-09 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-09 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-22 insert address Vanstone Park Garden Centre Hitchin Road Codicote, Hitchin SG4 8TH
2019-05-22 insert phone 01438 829079
2019-05-14 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-21 delete source_ip 94.136.40.103
2019-04-21 insert source_ip 83.170.112.97
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-05 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-09-24 delete source_ip 104.28.10.118
2017-09-24 delete source_ip 104.28.11.118
2017-09-24 insert source_ip 94.136.40.103
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-08-10 delete contact_pages_linkeddomain alphahomeimprovement.com
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-11-07 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-10-08 update statutory_documents 07/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-21 delete source_ip 94.136.40.103
2014-11-21 insert source_ip 104.28.10.118
2014-11-21 insert source_ip 104.28.11.118
2014-11-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-11-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-10-07 update statutory_documents 07/10/14 FULL LIST
2014-09-30 update statutory_documents CHANGE PERSON AS SECRETARY
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-30 delete source_ip 173.254.28.89
2014-04-30 insert source_ip 94.136.40.103
2014-04-30 update robots_txt_status www.alpha-home.co.uk: 404 => 200
2014-04-10 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON IASONOS / 13/12/2013
2014-02-07 delete address SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR
2014-02-07 insert address 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE
2014-02-07 update reg_address_care_of TAXASSIST ACCOUNTANTS => null
2014-02-07 update registered_address
2014-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2014 FROM C/O TAXASSIST ACCOUNTANTS SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR
2013-12-07 delete address SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE ENGLAND AL3 7PR
2013-12-07 insert address SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-12-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-11-07 delete address HILLIERS GARDEN CENTRE LEIGHTON BUZZARD ROAD PICCOTTS END HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP1 3BA
2013-11-07 insert address SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE ENGLAND AL3 7PR
2013-11-07 update reg_address_care_of null => TAXASSIST ACCOUNTANTS
2013-11-07 update registered_address
2013-11-06 update statutory_documents 07/10/13 FULL LIST
2013-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2013 FROM HILLIERS GARDEN CENTRE LEIGHTON BUZZARD ROAD PICCOTTS END HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3BA UNITED KINGDOM
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-22 delete address SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL3 7PR
2013-06-22 insert address HILLIERS GARDEN CENTRE LEIGHTON BUZZARD ROAD PICCOTTS END HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP1 3BA
2013-06-22 update registered_address
2013-06-21 delete address 64 CLARENDON ROAD WATFORD HERTS WD17 1DA
2013-06-21 insert address SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL3 7PR
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update reg_address_care_of C/O HILLIER HOPKINS LLP => null
2013-06-21 update registered_address
2013-02-18 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-06 delete address 56 Mancroft Road Caddington Bedfordshire LU1 4EL
2013-01-06 delete email in..@alpha-home.co.uk.co.uk
2013-01-06 delete phone 01582 482 577
2013-01-06 insert address Hilliers Garden Centre Leighton Buzzard Road Piccotts End Herts, Hemel Hempstead HP1 3BA
2013-01-06 insert phone 01442 257 677
2012-11-20 update statutory_documents 07/10/12 FULL LIST
2012-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2012 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PR UNITED KINGDOM
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA
2012-07-17 update statutory_documents DIRECTOR APPOINTED MR JASON IASONOS
2012-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RAMAGE
2011-11-08 update statutory_documents 07/10/11 FULL LIST
2011-08-17 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents COMPANY NAME CHANGED ALPHA CONSERVATORIES UK LTD CERTIFICATE ISSUED ON 28/03/11
2011-03-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-21 update statutory_documents CHANGE OF NAME 21/02/2011
2011-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN HERTFORDSHIRE AL3 7PR
2010-10-26 update statutory_documents 07/10/10 FULL LIST
2010-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-11 update statutory_documents 07/10/09 FULL LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID RAMAGE / 07/10/2009
2009-08-28 update statutory_documents DIRECTOR APPOINTED MR PAUL RAMAGE
2009-08-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PANICOS IASONOS
2008-10-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JASON PANICOS
2008-10-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW JACKSON
2008-10-15 update statutory_documents DIRECTOR APPOINTED MR PANICOS STYLIANIDES IASONOS
2008-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON PANICOS / 07/10/2008
2008-10-13 update statutory_documents DIRECTOR APPOINTED ANDREW JACKSON
2008-10-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION