About

Registered Number: 04427017
Date of Incorporation: 29/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: THE CHARTWELL PARTNERSHIP LTD, 47 Bury New Road, Prestwich, Manchester, M25 9JY

 

Based in Manchester, Alp Fs Ltd was founded on 29 April 2002, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVINSON, Anthony Stephen 02 May 2002 12 April 2013 1
LEVINSON, Sharon 01 December 2008 02 January 2012 1
LEVINSON, Simon 24 August 2011 02 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 08 May 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AP01 - Appointment of director 24 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 01 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 21 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
RESOLUTIONS - N/A 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
123 - Notice of increase in nominal capital 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
225 - Change of Accounting Reference Date 31 December 2002
287 - Change in situation or address of Registered Office 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
CERTNM - Change of name certificate 03 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.