Advanced company searchLink opens in new window

6 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED

Company number 03351794

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)
17 Apr 2018 PSC07 Cessation of Sarah Holland as a person with significant control on 16 April 2018
17 Apr 2018 PSC07 Cessation of Gareth Banks as a person with significant control on 16 April 2018
28 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
24 Jul 2017 AD01 Registered office address changed from Flat1 Queenston Road Manchester M20 2WZ England to International House 12 Constance Street London E16 2DQ on 24 July 2017
24 Jul 2017 TM02 Termination of appointment of Jovian James Thomas Smalley as a secretary on 24 July 2017
24 Jul 2017 AP04 Appointment of Love Your Block Ltd as a secretary on 24 July 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
27 Apr 2017 AP01 Appointment of Mr James Holland as a director on 21 April 2017
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
23 Jan 2017 TM01 Termination of appointment of Gillian Mary Gray as a director on 19 January 2017
03 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Nov 2015 CH01 Director's details changed for Ms Clare Marion Ridley on 27 October 2015
08 Nov 2015 AD01 Registered office address changed from Flat 9 Magdalena Court 1 Prewett Street Bristol BS1 6PB to Flat1 Queenston Road Manchester M20 2WZ on 8 November 2015
08 Nov 2015 CH03 Secretary's details changed for Mr Jovian James Thomas Smalley on 27 October 2015
08 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
08 May 2015 CH01 Director's details changed for Ms Clare Marion Ridley on 3 September 2014
08 May 2015 CH01 Director's details changed for Mrs Gillian Mary Gray on 1 May 2014
08 May 2015 CH03 Secretary's details changed for Mr Jovian James Thomas Smalley on 3 September 2014
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Sep 2014 AD01 Registered office address changed from First Floor Flat 6 Alexandra Grove London N4 2LG to Flat 9 Magdalena Court 1 Prewett Street Bristol BS1 6PB on 5 September 2014
09 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
19 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
06 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders