- Company Overview for ALEXANDRA MANSIONS LIMITED (01370048)
- Filing history for ALEXANDRA MANSIONS LIMITED (01370048)
- People for ALEXANDRA MANSIONS LIMITED (01370048)
- Charges for ALEXANDRA MANSIONS LIMITED (01370048)
- More for ALEXANDRA MANSIONS LIMITED (01370048)
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) |
---|---|---|---|
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
12 Dec 2016 | AP01 | Appointment of Miss Louanne Marie Finn as a director on 15 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Michael Paul Elton as a director on 1 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Wendy Elizabeth Harrison as a director on 1 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Phyllis Papadavid as a director on 1 November 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 24 June 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of David Paul Turney as a director on 21 March 2016 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
29 Sep 2014 | TM01 | Termination of appointment of Moko Shigeko Tanaka Kelley as a director on 19 September 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-07
|
|
06 Mar 2014 | CH01 | Director's details changed for Patricia Ann Oates on 1 December 2013 | |
06 Mar 2014 | CH01 | Director's details changed for Phyllis Papadavid on 1 December 2013 | |
06 Mar 2014 | CH01 | Director's details changed for Moko Shigeko Tanaka Kelley on 1 December 2013 | |
06 Mar 2014 | CH01 | Director's details changed for Wendy Elizabeth Harrison on 1 December 2013 | |
06 Mar 2014 | CH01 | Director's details changed for Michael Paul Elton on 1 December 2013 | |
06 Mar 2014 | AP01 | Appointment of Mr David Paul Turney as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Victoria Davids as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Janet Donaldson as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Bernard Chow as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Timothy Cooper as a director | |
20 Feb 2014 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 20 February 2014 |