ALPINE MANAGEMENT SERVICES RENTALS LIMITED

The Maltings The Maltings, Smethwick, B66 4AR, England
StatusACTIVE
Company No.03416060
CategoryPrivate Limited Company
Incorporated07 Aug 1997
Age26 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

ALPINE MANAGEMENT SERVICES RENTALS LIMITED is an active private limited company with number 03416060. It was incorporated 26 years, 10 months, 25 days ago, on 07 August 1997. The company address is The Maltings The Maltings, Smethwick, B66 4AR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-26

Officer name: Hamish Chalmers Brown

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-26

Psc name: Mr Hamish Chalmers Brown

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-26

Psc name: Mrs Caroline Andrews

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hamish Chalmers Brown

Notification date: 2019-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Andrews

Notification date: 2019-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

Old address: Egerton Lodge 49 the Mount Shrewsbury Shropshire SY3 8PP

New address: The Maltings 2 Anderson Road Smethwick B66 4AR

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Anne Gatenby

Cessation date: 2019-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Andrews

Appointment date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Anne Gatenby

Termination date: 2019-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Anne Gatenby

Termination date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 30 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-12

Officer name: Hamish Chalmers Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars susan anne gatenby logged form

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / susan gatenby / 20/08/2009

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hamish brown / 20/08/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 24/08/98 from: egerton lodge 49 the mount shrewsbury shropshire SY3 8PP

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 16/02/98 from: 2 pennywell darwins road shropshire S73 8B7

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 20/10/97 from: 1 dogpole court dogpole shrewsbury SY1 1ES

Documents

View document PDF

Incorporation company

Date: 07 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H NOBLE FUNERAL DIRECTORS LTD

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:07631118
Status:ACTIVE
Category:Private Limited Company

HOWE DRIVE MANAGEMENT COMPANY LIMITED

14 HOWE DRIVE,BEACONSFIELD,HP9 2BG

Number:06500833
Status:ACTIVE
Category:Private Limited Company

PALEHOUSE CAPITAL LTD

35 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:09622070
Status:ACTIVE
Category:Private Limited Company

RULETOWN LIMITED

UNIT 10 LANGHAM BARNS LANGHAM LANE,COLCHESTER,CO4 5ZS

Number:05222882
Status:ACTIVE
Category:Private Limited Company

SMALLSMT LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10546908
Status:ACTIVE
Category:Private Limited Company
Number:CS000189
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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