Established in 2007, Alpine Properties (2007) Ltd are based in Oldham, it's status at Companies House is "Active". This organisation has 3 directors listed as Walker, Audrey, O'neill, Janet, Walker, Alan Rimmer.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Audrey | 18 January 2007 | - | 1 |
WALKER, Alan Rimmer | 01 March 2016 | 02 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'NEILL, Janet | 18 January 2007 | 01 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 12 November 2019 | |
PSC02 - N/A | 10 September 2019 | |
PSC07 - N/A | 10 September 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 09 February 2018 | |
MR04 - N/A | 04 October 2017 | |
MR04 - N/A | 04 October 2017 | |
AA - Annual Accounts | 19 September 2017 | |
AD01 - Change of registered office address | 20 March 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 02 February 2017 | |
TM01 - Termination of appointment of director | 30 January 2017 | |
AP01 - Appointment of director | 13 April 2016 | |
TM02 - Termination of appointment of secretary | 13 April 2016 | |
AR01 - Annual Return | 12 February 2016 | |
CH01 - Change of particulars for director | 12 February 2016 | |
CH03 - Change of particulars for secretary | 12 February 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AA - Annual Accounts | 03 February 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AD01 - Change of registered office address | 29 January 2014 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AD01 - Change of registered office address | 25 January 2013 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 29 January 2010 | |
MG01 - Particulars of a mortgage or charge | 25 November 2009 | |
MG01 - Particulars of a mortgage or charge | 19 November 2009 | |
RESOLUTIONS - N/A | 17 March 2009 | |
MEM/ARTS - N/A | 17 March 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363s - Annual Return | 21 January 2008 | |
RESOLUTIONS - N/A | 13 November 2007 | |
225 - Change of Accounting Reference Date | 17 July 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
CERTNM - Change of name certificate | 07 February 2007 | |
287 - Change in situation or address of Registered Office | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
NEWINC - New incorporation documents | 09 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 November 2009 | Fully Satisfied |
N/A |
Legal charge | 02 November 2009 | Outstanding |
N/A |
Legal mortgage | 20 April 2007 | Outstanding |
N/A |
Legal charge | 20 April 2007 | Fully Satisfied |
N/A |