About

Registered Number: 04056513
Date of Incorporation: 21/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG

 

Alpine Grove Ltd was founded on 21 August 2000 and are based in Gravesend, it's status at Companies House is "Active". The companies directors are Caxtons Commercial Limited, Bent, Davinia Elizabeth, Bidgood, Alison Joyce Miranda, Clark, John, Jones, Jennifer Claire, Marsden, Helen Cathryn, Parsons, Thomas, Rowold, Katharina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENT, Davinia Elizabeth 07 November 2007 04 May 2012 1
BIDGOOD, Alison Joyce Miranda 26 June 2003 16 March 2010 1
CLARK, John 09 November 2007 13 February 2015 1
JONES, Jennifer Claire 21 August 2000 28 February 2002 1
MARSDEN, Helen Cathryn 21 August 2000 01 December 2001 1
PARSONS, Thomas 09 November 2007 21 October 2008 1
ROWOLD, Katharina 01 March 2002 26 June 2003 1
Secretary Name Appointed Resigned Total Appointments
CAXTONS COMMERCIAL LIMITED 01 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 16 March 2016
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 20 March 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 07 September 2012
SH01 - Return of Allotment of shares 11 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 02 February 2011
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 10 March 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 27 April 2005
225 - Change of Accounting Reference Date 27 April 2005
225 - Change of Accounting Reference Date 21 December 2004
AA - Annual Accounts 29 September 2004
363a - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
363a - Annual Return 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
AA - Annual Accounts 06 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
363a - Annual Return 03 September 2002
AA - Annual Accounts 15 August 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
363a - Annual Return 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
287 - Change in situation or address of Registered Office 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
NEWINC - New incorporation documents 21 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.