About

Registered Number: 02843392
Date of Incorporation: 09/08/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

 

Alpine Action Ltd was founded on 09 August 1993, it has a status of "Active". The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEASMAN, Dennis 09 August 1993 - 1
MACLUSKIE, Iain James 01 June 2013 - 1
MORLEY, John 23 August 1993 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
HEASMAN-SMART, Dionne 01 July 1998 01 June 2013 1
MORLEY, Mary Anne 09 August 1993 30 June 1998 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
PSC04 - N/A 20 August 2020
MR01 - N/A 03 June 2020
AA01 - Change of accounting reference date 10 January 2020
AD01 - Change of registered office address 10 January 2020
TM02 - Termination of appointment of secretary 03 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 17 August 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 14 August 2015
CH01 - Change of particulars for director 14 August 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 02 July 2015
SH08 - Notice of name or other designation of class of shares 20 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 19 June 2014
SH08 - Notice of name or other designation of class of shares 16 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 18 July 2013
AP01 - Appointment of director 20 June 2013
AP04 - Appointment of corporate secretary 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 07 August 2012
SH08 - Notice of name or other designation of class of shares 12 June 2012
RESOLUTIONS - N/A 19 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 17 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 15 July 2008
RESOLUTIONS - N/A 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 25 August 2006
169 - Return by a company purchasing its own shares 17 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 23 August 2003
287 - Change in situation or address of Registered Office 09 April 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 15 August 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 21 July 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 12 August 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 05 August 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 03 September 1996
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
123 - Notice of increase in nominal capital 20 December 1995
AA - Annual Accounts 09 November 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 12 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1993
288 - N/A 01 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1993
287 - Change in situation or address of Registered Office 26 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 August 1993
288 - N/A 10 August 1993
NEWINC - New incorporation documents 09 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.