Advanced company searchLink opens in new window

ALEXANDRA ROSE CHARITY

Company number 00279157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2020 TM01 Termination of appointment of Aaron Joel Mills as a director on 23 July 2020
21 May 2020 AP01 Appointment of Ms Celia Esme Louise Cole as a director on 7 May 2020
19 May 2020 AP01 Appointment of Ms Mara Elizabeth Larson-Richard as a director on 7 May 2020
19 May 2020 AP01 Appointment of Ms Patricia Fanny Kokocinska as a director on 7 May 2020
13 May 2020 TM01 Termination of appointment of Alison Chan as a director on 7 May 2020
06 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
20 Jan 2020 CH01 Director's details changed for Ms Ambrita Shahani-Tuckwell on 18 January 2020
09 Oct 2019 CH01 Director's details changed for Ms Ambrita Shahani on 1 October 2019
09 Oct 2019 CH01 Director's details changed for Anna Rebecca Sanders on 1 October 2019
09 Oct 2019 AD01 Registered office address changed from The Oast House C/O Abi Ltd 5 Mead Lane Farnham East Sussex GU9 7DY England to 5 Mead Lane the Oast House, C/O Abi Ltd. 5 Mead Lane Farnham Surrey GU9 7DY on 9 October 2019
03 Sep 2019 TM01 Termination of appointment of Genevieve Curtis as a director on 30 August 2019
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jul 2019 TM01 Termination of appointment of Michael George Morris as a director on 25 July 2019
26 Jul 2019 TM01 Termination of appointment of Alan John Kirby as a director on 25 July 2019
17 May 2019 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to The Oast House C/O Abi Ltd 5 Mead Lane Farnham East Sussex GU9 7DY on 17 May 2019
16 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
16 May 2019 TM02 Termination of appointment of Southern Secretarial Services Limited as a secretary on 5 May 2019
30 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CH01 Director's details changed for Mr Michael George Morris on 2 June 2018
21 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
05 Apr 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
13 Oct 2017 CH01 Director's details changed for Ms Ambrita Shahani on 13 October 2017
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 TM01 Termination of appointment of Angela Anne Anderson as a director on 20 June 2017