ALIXANDRA COURT MANAGEMENT LIMITED
Company number 02042324
- Company Overview for ALIXANDRA COURT MANAGEMENT LIMITED (02042324)
- Filing history for ALIXANDRA COURT MANAGEMENT LIMITED (02042324)
- People for ALIXANDRA COURT MANAGEMENT LIMITED (02042324)
- More for ALIXANDRA COURT MANAGEMENT LIMITED (02042324)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
11 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
21 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
22 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Mar 2022 | AP04 | Appointment of Code Property Management Ltd as a secretary on 1 March 2022 | |
01 Mar 2022 | TM02 | Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 28 February 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from Code Property Management Ltd C/O Code Property Management Limited 176 Washway Road Sale Cheshire M33 6RH United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 1 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Code Property Management Ltd C/O Code Property Management Limited 176 Washway Road Sale Cheshire M33 6RH on 1 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
12 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
24 Nov 2020 | AP04 | Appointment of Liv (Secretarial Services) Limited as a secretary on 24 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from C/O Eddisons Liv Skyline One 12 Rochdale Road Manchester M4 4JR United Kingdom to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 24 November 2020 | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Mar 2020 | TM02 | Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
02 Oct 2019 | AAMD | Amended accounts for a dormant company made up to 31 December 2018 | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Apr 2019 | TM01 | Termination of appointment of Ross Paul Walmsley as a director on 18 April 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
24 Jan 2019 | AP03 | Appointment of Miss Elizabeth Harriet Price as a secretary on 24 January 2019 | |
06 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |