Established in 1992, Sir Robert Mcalpine (Holdings) Ltd are based in Hemel Hempstead, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Dempsey, John Alistair, Pearson, Kevin John at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEMPSEY, John Alistair | 26 June 2013 | - | 1 |
PEARSON, Kevin John | 26 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 21 June 2019 | |
TM01 - Termination of appointment of director | 17 May 2019 | |
TM01 - Termination of appointment of director | 17 May 2019 | |
TM01 - Termination of appointment of director | 17 May 2019 | |
TM01 - Termination of appointment of director | 17 May 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
CS01 - N/A | 15 October 2018 | |
AP01 - Appointment of director | 05 September 2018 | |
TM01 - Termination of appointment of director | 05 September 2018 | |
AA - Annual Accounts | 06 July 2018 | |
AP01 - Appointment of director | 09 November 2017 | |
TM01 - Termination of appointment of director | 08 November 2017 | |
CS01 - N/A | 12 October 2017 | |
AP01 - Appointment of director | 03 August 2017 | |
AA - Annual Accounts | 18 April 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
CH01 - Change of particulars for director | 27 March 2017 | |
CH01 - Change of particulars for director | 27 March 2017 | |
CS01 - N/A | 14 October 2016 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
RESOLUTIONS - N/A | 08 December 2015 | |
SH01 - Return of Allotment of shares | 08 December 2015 | |
AP01 - Appointment of director | 14 November 2015 | |
TM01 - Termination of appointment of director | 14 November 2015 | |
TM01 - Termination of appointment of director | 14 November 2015 | |
TM01 - Termination of appointment of director | 14 November 2015 | |
TM01 - Termination of appointment of director | 14 November 2015 | |
TM01 - Termination of appointment of director | 14 November 2015 | |
AR01 - Annual Return | 14 October 2015 | |
AP01 - Appointment of director | 10 June 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AP01 - Appointment of director | 20 January 2015 | |
AR01 - Annual Return | 07 November 2014 | |
TM01 - Termination of appointment of director | 06 November 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AP03 - Appointment of secretary | 01 July 2013 | |
AP03 - Appointment of secretary | 01 July 2013 | |
TM02 - Termination of appointment of secretary | 01 July 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 15 October 2012 | |
TM01 - Termination of appointment of director | 03 May 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 20 October 2011 | |
RESOLUTIONS - N/A | 20 September 2011 | |
CC04 - Statement of companies objects | 20 September 2011 | |
TM01 - Termination of appointment of director | 27 May 2011 | |
TM01 - Termination of appointment of director | 10 May 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AP01 - Appointment of director | 05 October 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AP01 - Appointment of director | 31 January 2010 | |
TM01 - Termination of appointment of director | 19 January 2010 | |
CH03 - Change of particulars for secretary | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH03 - Change of particulars for secretary | 24 November 2009 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 31 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 December 2007 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 14 April 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
363a - Annual Return | 21 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2005 | |
AA - Annual Accounts | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
363a - Annual Return | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
AA - Annual Accounts | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
363s - Annual Return | 20 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2003 | |
AA - Annual Accounts | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
363a - Annual Return | 21 October 2002 | |
395 - Particulars of a mortgage or charge | 04 September 2002 | |
AA - Annual Accounts | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 April 2002 | |
363a - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 18 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
363a - Annual Return | 23 October 2000 | |
AA - Annual Accounts | 02 June 2000 | |
288a - Notice of appointment of directors or secretaries | 09 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 1999 | |
288b - Notice of resignation of directors or secretaries | 08 November 1999 | |
363s - Annual Return | 14 October 1999 | |
AA - Annual Accounts | 06 July 1999 | |
363a - Annual Return | 27 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 1998 | |
288a - Notice of appointment of directors or secretaries | 15 June 1998 | |
AA - Annual Accounts | 08 May 1998 | |
363a - Annual Return | 22 October 1997 | |
AA - Annual Accounts | 13 June 1997 | |
395 - Particulars of a mortgage or charge | 03 May 1997 | |
395 - Particulars of a mortgage or charge | 11 March 1997 | |
395 - Particulars of a mortgage or charge | 13 December 1996 | |
395 - Particulars of a mortgage or charge | 12 December 1996 | |
288a - Notice of appointment of directors or secretaries | 04 December 1996 | |
363a - Annual Return | 23 October 1996 | |
395 - Particulars of a mortgage or charge | 22 October 1996 | |
AA - Annual Accounts | 12 June 1996 | |
288 - N/A | 28 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 1995 | |
288 - N/A | 27 October 1995 | |
363x - Annual Return | 18 October 1995 | |
AA - Annual Accounts | 09 June 1995 | |
288 - N/A | 15 January 1995 | |
363s - Annual Return | 26 October 1994 | |
AA - Annual Accounts | 12 August 1994 | |
395 - Particulars of a mortgage or charge | 17 May 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
363b - Annual Return | 01 November 1993 | |
395 - Particulars of a mortgage or charge | 06 May 1993 | |
SA - Shares agreement | 11 February 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 11 February 1993 | |
88(2)P - N/A | 09 December 1992 | |
RESOLUTIONS - N/A | 18 November 1992 | |
RESOLUTIONS - N/A | 18 November 1992 | |
RESOLUTIONS - N/A | 18 November 1992 | |
123 - Notice of increase in nominal capital | 18 November 1992 | |
288 - N/A | 20 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 October 1992 | |
NEWINC - New incorporation documents | 12 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95 | 22 August 2002 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 29 April 1997 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 07 March 1997 | Fully Satisfied |
N/A |
Charges on shares | 25 November 1996 | Outstanding |
N/A |
Charge on shares | 25 November 1996 | Outstanding |
N/A |
Deposit agreement | 11 October 1996 | Outstanding |
N/A |
Supplemental deed | 29 April 1994 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 April 1993 | Fully Satisfied |
N/A |