- Company Overview for ALEXANDER ASSOCIATES LIMITED (03060104)
- Filing history for ALEXANDER ASSOCIATES LIMITED (03060104)
- People for ALEXANDER ASSOCIATES LIMITED (03060104)
- More for ALEXANDER ASSOCIATES LIMITED (03060104)
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) |
---|---|---|---|
13 Nov 2024 | CH01 | Director's details changed for Mr Stephen Martyn Bailey on 11 November 2024 | |
12 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
12 Nov 2024 | AD01 | Registered office address changed from Almswood House 93 High Street Evesham Worcs WR11 4DU to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 12 November 2024 | |
12 Nov 2024 | CH03 | Secretary's details changed for Mr Daniel William Thomas Bailey on 11 November 2024 | |
12 Nov 2024 | PSC04 | Change of details for Mr Stephen Martyn Bailey as a person with significant control on 11 November 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
08 Apr 2024 | CH01 | Director's details changed for Mr Stephen Martyn Bailey on 29 March 2024 | |
08 Apr 2024 | PSC04 | Change of details for Mr Stephen Martyn Bailey as a person with significant control on 29 March 2024 | |
15 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Feb 2020 | AD02 | Register inspection address has been changed from Orchard Cottage Mill Lane Broom Alcester Warwickshire B50 4HS United Kingdom to 31 Broad Street Pershore WR10 1BB | |
07 Feb 2020 | AD04 | Register(s) moved to registered office address Almswood House 93 High Street Evesham Worcs WR11 4DU | |
26 Nov 2019 | PSC04 | Change of details for Mr Stephen Martyn Bailey as a person with significant control on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Stephen Martyn Bailey on 26 November 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Mr Stephen Martyn Bailey on 20 December 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates |