About

Registered Number: 02697912
Date of Incorporation: 17/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Summit House 10 Waterside Court, Albany Street, Newport, NP20 5NT

 

Established in 1992, Club Alp 4000 Ltd have registered office in Newport, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Parker & Co (Company Secretaries) Ltd, Parker, Keith Gary, Chambers, Julia, Parker, Lisa Marie, Whitcombe, Guy Mark Vernon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Julia 01 July 2009 17 March 2010 1
PARKER, Lisa Marie 30 June 1992 30 April 1996 1
WHITCOMBE, Guy Mark Vernon 17 March 1992 30 April 1996 1
Secretary Name Appointed Resigned Total Appointments
PARKER & CO (COMPANY SECRETARIES) LTD 01 April 2010 - 1
PARKER, Keith Gary 17 March 1992 30 June 1992 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 19 March 2014
CH04 - Change of particulars for corporate secretary 19 March 2014
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 12 April 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 14 February 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 18 March 2011
AP04 - Appointment of corporate secretary 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AR01 - Annual Return 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AD01 - Change of registered office address 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
AP01 - Appointment of director 10 May 2010
AA - Annual Accounts 25 November 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 27 March 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 10 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
225 - Change of Accounting Reference Date 16 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 31 March 2005
363s - Annual Return 26 March 2004
CERTNM - Change of name certificate 24 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 08 May 2001
287 - Change in situation or address of Registered Office 02 March 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 22 March 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 09 September 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 23 March 1995
288 - N/A 23 September 1994
AA - Annual Accounts 15 September 1994
363s - Annual Return 15 April 1994
287 - Change in situation or address of Registered Office 28 January 1994
RESOLUTIONS - N/A 11 January 1994
AA - Annual Accounts 11 January 1994
287 - Change in situation or address of Registered Office 23 September 1993
363s - Annual Return 25 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1992
287 - Change in situation or address of Registered Office 12 November 1992
288 - N/A 29 September 1992
288 - N/A 23 March 1992
NEWINC - New incorporation documents 17 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.