ALPHA DEVELOPMENT GROUP LTD

Level 30, The Leadenhall Building Level 30, The Leadenhall Building, London, EC3V 4AB
StatusACTIVE
Company No.13007389
CategoryPrivate Limited Company
Incorporated10 Nov 2020
Age3 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

ALPHA DEVELOPMENT GROUP LTD is an active private limited company with number 13007389. It was incorporated 3 years, 7 months, 28 days ago, on 10 November 2020. The company address is Level 30, The Leadenhall Building Level 30, The Leadenhall Building, London, EC3V 4AB.



Company Fillings

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Bernadette Gittins

Appointment date: 2024-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Ascott

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahul Satsangi

Termination date: 2023-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Jane Gibson

Appointment date: 2023-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Kelly

Appointment date: 2023-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Nov 2022

Action Date: 17 Mar 2022

Category: Capital

Type: RP04SH01

Date: 2022-03-17

Capital : 2,085.20 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Paul Stanley Monk

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 17 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-17

Capital : 2,085.2 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Rennison Tate

Appointment date: 2022-03-17

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 31 Mar 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH03

Date: 2022-02-16

Capital : 80 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Andrew Dawson

Cessation date: 2022-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Gp Limited

Notification date: 2022-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahul Satsangi

Appointment date: 2022-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-25

Old address: PO Box 4385 13007389: Companies House Default Address Cardiff CF14 8LH

New address: Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: RP05

Change date: 2022-02-28

Default address: PO Box 4385, 13007389: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-16

Capital : 1,969.19 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-12

Officer name: Mr Paul Stanley Monk

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hector Kevin Payne

Appointment date: 2021-05-17

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-31

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jan 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 1,687.1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Ascott

Appointment date: 2020-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stanley Monk

Appointment date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-31

Psc name: Mr Ian Andrew Dawson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

Old address: 128-129 Cheapside London Cheapside London EC2V 6BT United Kingdom

New address: Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB

Documents

View document PDF

Incorporation company

Date: 10 Nov 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TOUCH OF GOLD LIMITED

18 TROY PARK,CO LONDONDERRY,BT48 7RL

Number:NI018124
Status:ACTIVE
Category:Private Limited Company

DOWERS FREDERICK LIMITED

20 ROSEMOOR DRIVE,NORTHAMPTON,NN4 0XD

Number:06635968
Status:ACTIVE
Category:Private Limited Company

FIVE TCS BRIDGEND LLP

95 HIGH STREET,SWANSEA,SA4 4BL

Number:OC382920
Status:ACTIVE
Category:Limited Liability Partnership

FLINT STUDIOS LTD

UNIT 6A RAVENHILL BUSINESS PARK,BELFAST,BT6 8AW

Number:NI610114
Status:ACTIVE
Category:Private Limited Company

LETCHFIELD PROPERTIES LIMITED

BEDE'S SCHOOL,HAILSHAM,BN27 3QH

Number:02664231
Status:ACTIVE
Category:Private Limited Company

PEART IT SERVICES LIMITED

BALTIC WORKS,HARTLEPOOL,TS25 1PW

Number:07172985
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