Download leads from Nexok and grow your business. Find out more

Alpine Topco Limited

Documents

Total Documents31
Total Pages259

Filing History

16 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 February 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 4,179,362.634498
23 December 2020Registration of charge 112571270002, created on 17 December 2020
28 August 2020Appointment of Mr Mark Andrew Jones as a director on 28 August 2020
28 August 2020Termination of appointment of Burton James Macleod as a director on 28 August 2020
22 May 2020Director's details changed for Mark William Thewlis on 7 May 2019
22 May 2020Director's details changed for Stephen Harry Temple Graham on 7 May 2019
22 May 2020Director's details changed for David Lee Smith on 7 May 2019
22 May 2020Director's details changed for Robert John Brennan on 7 May 2019
22 May 2020Director's details changed for Mr Steven Nanda on 7 May 2019
21 May 2020Registered office address changed from Alpine House Little 66 Bury BL9 8RN England to Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN on 21 May 2020
13 May 2020Confirmation statement made on 14 March 2020 with no updates
27 February 2020Group of companies' accounts made up to 31 March 2019
31 January 2020Appointment of Mrs Louise Plant as a director on 1 December 2019
10 May 2019Registered office address changed from Alpine House Hollinsbrook Business Park Pilsworth Road Bury BL9 8RN England to Alpine House Littel 66 Bury BL9 8RN on 10 May 2019
10 May 2019Appointment of Mr Burton James Macleod as a director on 1 May 2019
10 May 2019Registered office address changed from Alpine House Littel 66 Bury BL9 8RN England to Alpine House Little 66 Bury BL9 8RN on 10 May 2019
24 April 2019Registered office address changed from Sovereign House Barehill Street Littleborough Lancashire OL15 9BL United Kingdom to Alpine House Hollinsbrook Business Park Pilsworth Road Bury BL9 8RN on 24 April 2019
29 March 2019Confirmation statement made on 14 March 2019 with updates
10 July 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 4,129,342.60
24 May 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 3,522,312.60
11 May 2018Change of details for Core Gp Ii Llp as a person with significant control on 27 March 2018
11 May 2018Notification of David Lee Smith as a person with significant control on 27 March 2018
19 April 2018Appointment of Mr Steven Nanda as a director on 27 March 2018
19 April 2018Appointment of Stephen Harry Temple Graham as a director on 27 March 2018
19 April 2018Appointment of Mark William Thewlis as a director on 27 March 2018
19 April 2018Appointment of David Lee Smith as a director on 27 March 2018
19 April 2018Appointment of Robert John Brennan as a director on 27 March 2018
4 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 March 2018Registration of charge 112571270001, created on 27 March 2018
15 March 2018Incorporation
Statement of capital on 2018-03-15
  • GBP .01
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed