This company is commonly known as Alcock Investments Limited. The company was founded 35 years ago and was given the registration number 02274601. The firm's registered office is in CAMBRIDGE. You can find them at The Bursary Jesus College, Jesus Lane, Cambridge, . This company's SIC code is 41100 - Development of building projects.
Name | : | ALCOCK INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02274601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bursary Jesus College, Jesus Lane, Cambridge, CB5 8BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bursary, Jesus College, Jesus Lane, Cambridge, CB5 8BL | Secretary | 27 September 2019 | Active |
The Bursary, Jesus College, Jesus Lane, Cambridge, CB5 8BL | Director | 09 December 2019 | Active |
The Bursary, Jesus College, Jesus Lane, Cambridge, CB5 8BL | Director | 03 April 2017 | Active |
13, High Street, Wilburton, Ely, United Kingdom, CB3 3RB | Secretary | 11 May 2013 | Active |
23 Northumberland Place, London, W2 5BS | Secretary | 30 September 1996 | Active |
2 Claremont, Cambridge, CB2 1PA | Secretary | 01 October 1998 | Active |
39 Church Lane, Girton, Cambridge, CB3 0JW | Secretary | 23 June 2003 | Active |
39 New Square, Cambridge, CB1 1EZ | Secretary | 06 June 2002 | Active |
2 The Rowells, Cottenham, CB4 8XJ | Secretary | 22 December 1998 | Active |
112, Hills Road, Cambridge, CB2 1PH | Secretary | 30 July 2004 | Active |
7 Somes Close, Uffington, Stamford, PE9 4UE | Secretary | 11 April 2001 | Active |
Jesus College, Jesus Lane, Cambridge, CB5 8BL | Secretary | - | Active |
16 Latham Road, Cambridge, CB2 2EQ | Director | 01 October 1999 | Active |
The Masters Lodge Jesus College, Cambridge, CB5 8BL | Director | 01 October 1997 | Active |
1 Mill Lane, Linton, Cambridge, CB21 4JY | Director | 28 February 2007 | Active |
23 Northumberland Place, London, W2 5BS | Director | 30 September 1996 | Active |
3 Farley Park, Oxted, RH8 9HY | Director | 01 October 1998 | Active |
Jesus College, Jesus Lane, Cambridge, United Kingdom, CB5 8BL | Director | 31 May 2011 | Active |
The Masters Lodge Jesus College, Jesus Lane, Cambridge, CB5 8BL | Director | - | Active |
Jesus College, Jesus Lane, Cambridge, CB5 8BL | Director | - | Active |
The Master's Lodge, Jesus College, Jesus Lane, Cambridge, England, CB5 8BL | Director | 16 November 2016 | Active |
Jesus College | ||
Notified on | : | 18 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Jesus College, Jesus Lane, Cambridge, United Kingdom, CB5 8BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Officers | Second filing of director appointment with name. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Officers | Appoint person secretary company with name date. | Download |
2019-09-27 | Officers | Termination secretary company with name termination date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-07 | Officers | Appoint person director company with name date. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-29 | Officers | Appoint person director company with name date. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.