About

Registered Number: 06288859
Date of Incorporation: 21/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Alpha House, Hilton, Derbyshire, DE65 5GE

 

Established in 2007, Alpha Construction (Group) Ltd have registered office in Derbyshire, it's status is listed as "Active". We don't currently know the number of employees at this business. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 June 2017
RESOLUTIONS - N/A 07 January 2017
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
MR01 - N/A 09 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 27 June 2014
AUD - Auditor's letter of resignation 26 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 26 May 2011
RESOLUTIONS - N/A 24 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
RESOLUTIONS - N/A 22 December 2007
RESOLUTIONS - N/A 22 December 2007
225 - Change of Accounting Reference Date 08 November 2007
RESOLUTIONS - N/A 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
CERTNM - Change of name certificate 25 June 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Outstanding

N/A

Debenture 28 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.