About

Registered Number: 06215380
Date of Incorporation: 17/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Jubilee House, East Beach, Lytham St. Annes, FY8 5FT,

 

Based in Lytham St. Annes, Alpha 9 Project Management Ltd was established in 2007, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUERDEN, John Edward 17 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHUKER, Heather Elizabeth 01 February 2012 - 1
DUERDEN, Mary 17 April 2007 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 26 April 2019
AD01 - Change of registered office address 21 December 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 08 May 2013
SH01 - Return of Allotment of shares 05 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 July 2012
AP03 - Appointment of secretary 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.