About

Registered Number: 04053622
Date of Incorporation: 16/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Easton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR

 

Founded in 2000, Robert Mcalpine Enterprises Ltd are based in Hemel Hempstead in Hertfordshire, it has a status of "Active". This company has 2 directors listed as Pearson, Kevin John, Pearson, Kevin John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Kevin John 16 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Kevin John 26 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 16 August 2013
TM02 - Termination of appointment of secretary 01 July 2013
AP03 - Appointment of secretary 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AA01 - Change of accounting reference date 30 April 2013
AA - Annual Accounts 26 November 2012
AD01 - Change of registered office address 04 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 17 November 2011
AD01 - Change of registered office address 16 September 2011
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 09 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 21 April 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 06 April 2005
363a - Annual Return 23 August 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 08 April 2003
363a - Annual Return 24 February 2003
CERTNM - Change of name certificate 14 February 2003
AA - Annual Accounts 27 August 2002
363a - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.