Officers. Termination date: 2023-12-31. Officer name: David Stannard Jenkins. |
2024-01-03 |
View Report |
Officers. Officer name: David Stannard Jenkins. |
2023-08-21 |
View Report |
Accounts. Accounts type group. |
2023-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-14 |
View Report |
Persons with significant control. Psc name: Andrew William Mcalpine. Notification date: 2023-05-26. |
2023-05-30 |
View Report |
Persons with significant control. Psc name: Douglas James Mcalpine. Notification date: 2023-05-26. |
2023-05-30 |
View Report |
Persons with significant control. Psc name: Gavin Malcolm Mcalpine. Notification date: 2023-05-26. |
2023-05-30 |
View Report |
Persons with significant control. Psc name: Robert Edward Thomas William Mcalpine. Notification date: 2023-05-26. |
2023-05-30 |
View Report |
Persons with significant control. Psc name: Hector George Mcalpine. Notification date: 2023-05-26. |
2023-05-30 |
View Report |
Persons with significant control. Cessation date: 2023-05-25. Psc name: H G Mcalpine, a W Mcalpine, G M Mcalpine, R E T Mcalpine and Others as Trustees of the Mcalpine Partnership Trust. |
2023-05-30 |
View Report |
Accounts. Accounts type group. |
2022-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-09 |
View Report |
Officers. Officer name: The Hon David Malcolm Mcalpine. Change date: 2021-11-24. |
2021-11-26 |
View Report |
Officers. Change date: 2021-11-16. Officer name: Mr Cullum Mcalpine. |
2021-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-11 |
View Report |
Accounts. Accounts type group. |
2021-05-27 |
View Report |
Capital. Capital cancellation shares. |
2021-05-12 |
View Report |
Capital. Capital return purchase own shares. |
2021-04-26 |
View Report |
Persons with significant control. Change date: 2020-12-31. Psc name: R H Mcalpine, a W Mcalpine, G M Mcalpine, R E T Mcalpine and Others as Trustees of the Mcalpine Partnership Trust. |
2021-03-02 |
View Report |
Accounts. Accounts type group. |
2020-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-24 |
View Report |
Officers. Termination date: 2019-10-04. Officer name: Donald Crawford Joyce. |
2019-10-08 |
View Report |
Accounts. Accounts type group. |
2019-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-20 |
View Report |
Officers. Termination date: 2018-12-31. Officer name: Gavin Malcolm Mcalpine. |
2019-01-03 |
View Report |
Officers. Change date: 2018-03-04. Officer name: Mr Andrew William Mcalpine. |
2018-11-14 |
View Report |
Officers. Appointment date: 2018-10-31. Officer name: Mr Robert John William Wotherspoon. |
2018-11-02 |
View Report |
Officers. Termination date: 2018-10-31. Officer name: Miles Colin Shelley. |
2018-11-02 |
View Report |
Accounts. Accounts type group. |
2018-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-08 |
View Report |
Officers. Officer name: Miles Colin Shelley. Termination date: 2017-08-31. |
2017-08-31 |
View Report |
Officers. Appointment date: 2017-08-31. Officer name: Mr John Alistair Dempsey. |
2017-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-12 |
View Report |
Accounts. Accounts type group. |
2017-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-22 |
View Report |
Accounts. Accounts type group. |
2016-05-26 |
View Report |
Officers. Appointment date: 2016-03-15. Officer name: Mr Gavin Malcolm Mcalpine. |
2016-03-29 |
View Report |
Officers. Officer name: Ian Malcolm Mcalpine. Termination date: 2015-12-17. |
2015-12-17 |
View Report |
Officers. Officer name: Mr Miles Colin Shelley. Appointment date: 2015-12-17. |
2015-12-17 |
View Report |
Officers. Appointment date: 2015-12-17. Officer name: Mr Donald Crawford Joyce. |
2015-12-17 |
View Report |
Officers. Appointment date: 2015-12-17. Officer name: Mr Andrew William Mcalpine. |
2015-12-17 |
View Report |
Officers. Appointment date: 2015-12-17. Officer name: Mr David Stannard Jenkins. |
2015-12-17 |
View Report |
Address. New address: Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR. Change date: 2015-07-30. Old address: 40 Bernard Street London WC1N 1LG. |
2015-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-11 |
View Report |
Accounts. Accounts type group. |
2015-05-14 |
View Report |
Document replacement. Form type: SH01. |
2015-01-21 |
View Report |
Capital. Capital cancellation shares. |
2015-01-14 |
View Report |
Resolution. Description: Resolutions. |
2014-12-31 |
View Report |
Capital. Capital return purchase own shares. |
2014-12-31 |
View Report |
Capital. Capital allotment shares. |
2014-11-12 |
View Report |