6 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED
Company number 03351794
- Company Overview for 6 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED (03351794)
- Filing history for 6 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED (03351794)
- People for 6 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED (03351794)
- More for 6 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED (03351794)
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
|
|
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
|
|
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
|
|
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 |