Advanced company searchLink opens in new window

ALIXANDRA COURT MANAGEMENT LIMITED

Company number 02042324

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)
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