ALPHA PLUS FOSTERING LIMITED - BOLTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Officers. Officer name: David Jon Leatherbarrow. Termination date: 2023-11-23. 2023-11-23 View Report
Officers. Officer name: Jean-Luc Emmanuel Janet. Termination date: 2023-11-23. 2023-11-23 View Report
Accounts. Accounts type small. 2023-07-08 View Report
Officers. Officer name: Alison Bennett. Appointment date: 2022-12-22. 2022-12-23 View Report
Officers. Officer name: Mr Ryan David Edwards. Appointment date: 2022-12-22. 2022-12-22 View Report
Officers. Termination date: 2022-12-22. Officer name: Richard John Cooke. 2022-12-22 View Report
Officers. Officer name: Chris Duffy. Termination date: 2022-12-22. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-12-09 View Report
Accounts. Accounts type small. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Accounts. Accounts type small. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2021-01-05 View Report
Officers. Appointment date: 2020-11-06. Officer name: Mr Richard John Cooke. 2020-11-16 View Report
Persons with significant control. Change date: 2020-07-27. Psc name: Nfap Limited. 2020-11-16 View Report
Officers. Appointment date: 2020-11-06. Officer name: Mr Chris Duffy. 2020-11-16 View Report
Officers. Officer name: Helen Elizabeth Lecky. Termination date: 2020-10-23. 2020-11-16 View Report
Officers. Officer name: Ryan David Edwards. Termination date: 2020-10-29. 2020-11-16 View Report
Officers. Officer name: Mr Jean-Luc Emmanuel Janet. Change date: 2020-07-29. 2020-07-29 View Report
Officers. Change date: 2020-07-29. Officer name: Mr Ryan David Edwards. 2020-07-29 View Report
Address. Old address: Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE. New address: Atria Spa Road Bolton BL1 4AG. Change date: 2020-07-29. 2020-07-29 View Report
Officers. Officer name: Mr David Jon Leatherbarrow. Change date: 2020-07-29. 2020-07-29 View Report
Accounts. Accounts type small. 2020-07-23 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Change of constitution. Statement of companys objects. 2019-10-09 View Report
Mortgage. Charge creation date: 2019-09-25. Charge number: 060191060008. 2019-10-03 View Report
Officers. Appointment date: 2019-08-07. Officer name: Mr Ryan David Edwards. 2019-08-21 View Report
Officers. Officer name: Mr Stephen James Christie. Appointment date: 2019-08-07. 2019-08-21 View Report
Mortgage. Charge number: 060191060007. 2019-08-09 View Report
Mortgage. Charge number: 060191060006. 2019-08-09 View Report
Officers. Termination date: 2019-06-26. Officer name: Antony Vincent Holt. 2019-06-28 View Report
Accounts. Accounts type full. 2019-06-03 View Report
Address. Old address: Cannon Place, 78 Cannon Street London EC4N 6AF England. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2019-05-22 View Report
Officers. Termination date: 2019-03-13. Officer name: Isabella Mary Hutchison. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Officers. Officer name: Iain James Anderson. Termination date: 2018-09-01. 2018-09-13 View Report
Officers. Officer name: Mr David Jon Leatherbarrow. Appointment date: 2018-09-01. 2018-09-13 View Report
Accounts. Accounts type full. 2018-05-25 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Officers. Officer name: Isabella Hutchison. Appointment date: 2017-10-06. 2017-10-31 View Report
Officers. Appointment date: 2017-10-06. Officer name: Mr Jean-Luc Emmanuel Janet. 2017-10-10 View Report
Officers. Officer name: Ms Helen Elizabeth Lecky. Appointment date: 2017-07-06. 2017-07-10 View Report
Officers. Termination date: 2017-07-06. Officer name: Antony Vincent Holt. 2017-07-10 View Report
Accounts. Change account reference date company current extended. 2016-12-29 View Report
Accounts. Accounts type full. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Mortgage. Charge creation date: 2016-08-03. Charge number: 060191060007. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Address. Old address: Mitre House Aldersgate Street London EC1A 4DD. New address: Cannon Place, 78 Cannon Street London EC4N 6AF. 2015-12-17 View Report
Accounts. Accounts type full. 2015-12-15 View Report