About

Registered Number: 04934592
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Stables Mill Lane, Bassingbourn, Royston, SG8 5PP,

 

Alpine Resourcing Ltd was founded on 16 October 2003 and has its registered office in Royston, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Cameron, Bridgette Leanne, Turnbull, Susan for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Alpine Resourcing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Bridgette Leanne 16 October 2003 - 1
TURNBULL, Susan 01 September 2010 18 September 2014 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 23 October 2017
CS01 - N/A 18 October 2017
MR04 - N/A 27 February 2017
MR04 - N/A 27 February 2017
MR04 - N/A 27 February 2017
MR01 - N/A 01 February 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
AD01 - Change of registered office address 23 October 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 03 January 2014
CH03 - Change of particulars for secretary 14 November 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 25 November 2010
AP01 - Appointment of director 07 October 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AA - Annual Accounts 22 December 2009
CH03 - Change of particulars for secretary 21 November 2009
AD01 - Change of registered office address 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AR01 - Annual Return 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 22 January 2009
AUD - Auditor's letter of resignation 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
395 - Particulars of a mortgage or charge 21 January 2006
363s - Annual Return 15 November 2005
395 - Particulars of a mortgage or charge 14 September 2005
AA - Annual Accounts 24 August 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 08 December 2004
225 - Change of Accounting Reference Date 08 December 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
395 - Particulars of a mortgage or charge 13 March 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Outstanding

N/A

Legal assignment 30 April 2010 Fully Satisfied

N/A

Debenture 20 January 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 13 September 2005 Fully Satisfied

N/A

Charge over book debts 10 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.