ALPHA GROUP TOPCO LIMITED - READING


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

Description Filing date
Persons with significant control. Psc name: Juran Bidco Limited. Notification date: 2023-11-24. 2023-12-07 View Report
Persons with significant control. Psc name: Nvm Iii Gp Llp. Cessation date: 2023-11-24. 2023-12-07 View Report
Mortgage. Charge number: 132125340001. 2023-12-07 View Report
Mortgage. Charge number: 132125340003. 2023-12-07 View Report
Mortgage. Charge number: 132125340004. 2023-12-07 View Report
Accounts. Accounts type group. 2023-05-10 View Report
Officers. Termination date: 2023-04-14. Officer name: Kwong Bill Tsang. 2023-04-14 View Report
Officers. Officer name: Mr David Richards. Appointment date: 2023-04-14. 2023-04-14 View Report
Officers. Appointment date: 2023-04-14. Officer name: Mr Andrew Holmes. 2023-04-14 View Report
Persons with significant control. Psc name: Andrew Paul Anthony William Hulbert. Cessation date: 2023-04-05. 2023-04-06 View Report
Capital. Capital allotment shares. 2023-04-06 View Report
Capital. Capital allotment shares. 2023-04-06 View Report
Capital. Capital allotment shares. 2023-04-06 View Report
Capital. Capital allotment shares. 2023-04-06 View Report
Capital. Capital allotment shares. 2023-04-06 View Report
Confirmation statement. Statement with updates. 2023-02-21 View Report
Address. Old address: Unit 5 the Spendlove Centre Enstone Road Charlbury Chipping Norton Oxfordshire OX7 3PQ England. Change date: 2023-02-02. New address: R+ Building 2 Blagrave Street Reading RG1 1AZ. 2023-02-02 View Report
Mortgage. Charge creation date: 2023-01-24. Charge number: 132125340004. 2023-01-27 View Report
Mortgage. Charge number: 132125340002. 2023-01-25 View Report
Mortgage. Charge creation date: 2023-01-24. Charge number: 132125340003. 2023-01-25 View Report
Officers. Termination date: 2022-12-22. Officer name: Sam Sinclair. 2022-12-22 View Report
Capital. Capital allotment shares. 2022-07-06 View Report
Officers. Appointment date: 2022-03-30. Officer name: Mr Sam Sinclair. 2022-04-07 View Report
Officers. Termination date: 2022-03-30. Officer name: Peter Struan Hodson. 2022-04-07 View Report
Confirmation statement. Statement with updates. 2022-03-28 View Report
Accounts. Accounts type group. 2022-02-25 View Report
Capital. Capital allotment shares. 2021-06-07 View Report
Accounts. Change account reference date company current shortened. 2021-06-02 View Report
Resolution. Description: Resolutions. 2021-03-14 View Report
Incorporation. Memorandum articles. 2021-03-14 View Report
Capital. Capital variation of rights attached to shares. 2021-03-14 View Report
Capital. Capital name of class of shares. 2021-03-14 View Report
Officers. Officer name: Mr Mark Rogerson. Appointment date: 2021-03-03. 2021-03-11 View Report
Capital. Capital allotment shares. 2021-03-05 View Report
Officers. Officer name: Mr Peter Hodson. Appointment date: 2021-02-27. 2021-03-05 View Report
Persons with significant control. Psc name: Andrew Paul Anthony William Hulbert. Change date: 2021-02-27. 2021-03-05 View Report
Persons with significant control. Notification date: 2021-02-27. Psc name: Nvm Iii Gp Llp. 2021-03-05 View Report
Address. Old address: 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom. Change date: 2021-03-05. New address: Unit 5 the Spendlove Centre Enstone Road Charlbury Chipping Norton Oxfordshire OX7 3PQ. 2021-03-05 View Report
Officers. Officer name: Mr Kwong Bill Tsang. Appointment date: 2021-02-27. 2021-03-05 View Report
Officers. Appointment date: 2021-02-27. Officer name: Mr David Mathew Rolfe. 2021-03-05 View Report
Mortgage. Charge creation date: 2021-02-27. Charge number: 132125340002. 2021-03-03 View Report
Mortgage. Charge creation date: 2021-02-27. Charge number: 132125340001. 2021-03-02 View Report
Incorporation. Capital: GBP 1 2021-02-19 View Report