Hull
HU5 1SW
Secretary Name | Mrs Helen Outram |
---|---|
Status | Current |
Appointed | 01 March 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Unit 33, K3 Business Park 200 Clough Road Hull HU5 1SW |
Director Name | Mr Philip Scaife-Lacy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 York Road Beverley North Humberside HU17 8DP |
Director Name | Mr Alexander James Stark |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Marys Lane Beverley North Humberside HU17 7AS |
Director Name | Alps Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2016(same day as company formation) |
Correspondence Address | Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
Registered Address | Unit 33, K3 Business Park 200 Clough Road Hull HU5 1SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Newland |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 April 2023 | Change of details for Mr Andrew Outram as a person with significant control on 29 March 2023 (2 pages) |
12 April 2023 | Director's details changed for Mr Andrew Outram on 29 March 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
12 April 2023 | Change of details for Mr Andrew Outram as a person with significant control on 29 March 2023 (2 pages) |
12 April 2023 | Cessation of Alps Holdings Ltd as a person with significant control on 29 March 2023 (1 page) |
12 April 2023 | Notification of Helen Outram as a person with significant control on 29 March 2023 (2 pages) |
7 March 2023 | Appointment of Mrs Helen Outram as a secretary on 1 March 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 September 2022 | Purchase of own shares.
|
23 September 2022 | Cancellation of shares. Statement of capital on 19 May 2022
|
21 June 2022 | Termination of appointment of Alps Holdings Ltd as a director on 16 May 2022 (1 page) |
1 April 2022 | Change of details for Mr Andrew Outram as a person with significant control on 29 March 2022 (2 pages) |
31 March 2022 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to Unit 23 Clough Road Hull East Riding of Yorkshire HU5 1SN on 31 March 2022 (1 page) |
31 March 2022 | Registered office address changed from Unit 23 Clough Road Hull East Riding of Yorkshire HU5 1SN England to Unit 23 K3 Business Park 200 Clough Road Hull East Riding of Yorkshire HU5 1SN on 31 March 2022 (1 page) |
31 March 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
31 March 2022 | Change of details for Mr Andrew Outram as a person with significant control on 29 March 2022 (2 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 April 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
4 March 2021 | Change of details for Alps Holdings Ltd as a person with significant control on 4 March 2021 (2 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 June 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
11 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Change of details for Alps Holdings Ltd as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Alps Holdings Ltd on 11 December 2017 (1 page) |
29 November 2017 | Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 (1 page) |
26 September 2017 | Registered office address changed from 37 North Bar within Beverley HU17 8DB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 37 North Bar within Beverley HU17 8DB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 26 September 2017 (1 page) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
13 May 2016 | Appointment of Mr Philip Scaife-Lacy as a director on 30 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of Philip Scaife-Lacy as a director on 30 March 2016 (1 page) |
13 May 2016 | Appointment of Alps Holdings Ltd as a director on 30 March 2016 (2 pages) |
13 May 2016 | Appointment of Alps Holdings Ltd as a director on 30 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of Alexander James Stark as a director on 30 March 2016 (1 page) |
13 May 2016 | Termination of appointment of Alexander James Stark as a director on 30 March 2016 (1 page) |
13 May 2016 | Appointment of Mr Alexander James Stark as a director on 30 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of Philip Scaife-Lacy as a director on 30 March 2016 (1 page) |
13 May 2016 | Appointment of Mr Alexander James Stark as a director on 30 March 2016 (2 pages) |
13 May 2016 | Appointment of Mr Philip Scaife-Lacy as a director on 30 March 2016 (2 pages) |
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|