About

Registered Number: 04712592
Date of Incorporation: 26/03/2003 (21 years ago)
Company Status: Active
Registered Address: 128-129 Cheapside, London Cheapside, London, EC2V 6BT,

 

Alpha Development Partnership Ltd was setup in 2003, it's status is listed as "Active". There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASCOTT, David Paul 01 August 2020 - 1
MONK, Paul Stanley 02 April 2019 - 1
WALL, Matthew 01 October 2012 - 1
DAWSON, Ian Andrew 26 March 2003 10 December 2015 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Catherine Russell 26 March 2003 10 December 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 09 April 2020
MR04 - N/A 10 March 2020
AA - Annual Accounts 27 September 2019
SH08 - Notice of name or other designation of class of shares 27 September 2019
RESOLUTIONS - N/A 11 September 2019
RESOLUTIONS - N/A 29 May 2019
CH01 - Change of particulars for director 29 April 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 03 April 2019
SH03 - Return of purchase of own shares 31 October 2018
SH06 - Notice of cancellation of shares 17 October 2018
RESOLUTIONS - N/A 08 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 09 October 2017
AA01 - Change of accounting reference date 29 September 2017
SH01 - Return of Allotment of shares 09 May 2017
CS01 - N/A 27 April 2017
AP01 - Appointment of director 22 March 2017
AA - Annual Accounts 20 December 2016
AA01 - Change of accounting reference date 19 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 08 January 2016
TM01 - Termination of appointment of director 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
AR01 - Annual Return 27 April 2015
SH03 - Return of purchase of own shares 22 January 2015
RESOLUTIONS - N/A 13 January 2015
SH06 - Notice of cancellation of shares 13 January 2015
AA - Annual Accounts 30 December 2014
RESOLUTIONS - N/A 14 November 2014
SH06 - Notice of cancellation of shares 14 November 2014
SH03 - Return of purchase of own shares 14 November 2014
RESOLUTIONS - N/A 22 May 2014
SH08 - Notice of name or other designation of class of shares 22 May 2014
SH01 - Return of Allotment of shares 22 May 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 October 2013
SH03 - Return of purchase of own shares 28 June 2013
RESOLUTIONS - N/A 25 June 2013
SH06 - Notice of cancellation of shares 25 June 2013
AR01 - Annual Return 16 May 2013
SH03 - Return of purchase of own shares 10 April 2013
RESOLUTIONS - N/A 20 March 2013
SH06 - Notice of cancellation of shares 20 March 2013
SH01 - Return of Allotment of shares 31 January 2013
AP01 - Appointment of director 03 January 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 04 October 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
AR01 - Annual Return 25 May 2012
RESOLUTIONS - N/A 23 May 2012
MEM/ARTS - N/A 23 May 2012
RESOLUTIONS - N/A 04 May 2012
SH01 - Return of Allotment of shares 12 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 December 2010
SH03 - Return of purchase of own shares 16 December 2010
SH06 - Notice of cancellation of shares 13 December 2010
SH01 - Return of Allotment of shares 21 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 26 April 2007
CERTNM - Change of name certificate 26 March 2007
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2006
123 - Notice of increase in nominal capital 14 December 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 03 April 2004
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 11 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.