ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED
Company number 03739414
- Company Overview for ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED (03739414)
- Filing history for ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED (03739414)
- People for ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED (03739414)
- More for ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED (03739414)
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) |
---|---|---|---|
22 Apr 2016 | AP01 | Appointment of Mrs Patricia Anne Dineen as a director on 29 February 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AD01 | Registered office address changed from 35-37 Hoghton Street Anchor Street Southport Merseyside PR9 0UT England to 35-37 Hoghton Street Southport Merseyside PR9 0NS on 19 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 19 Anchor Street Southport Merseyside PR9 0UT to 35-37 Hoghton Street Anchor Street Southport Merseyside PR9 0UT on 19 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Patricia Anne Dineen as a director on 15 April 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Brian George Woodcock as a director on 14 March 2016 | |
29 Feb 2016 | AP01 | Appointment of Ms Patricia Anne Dineen as a director on 14 January 2016 | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
30 Jan 2015 | TM02 | Termination of appointment of Peverel Secretarial Limited as a secretary on 31 October 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to 19 Anchor Street Southport Merseyside PR9 0UT on 6 November 2014 | |
28 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
21 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Oct 2012 | AP01 | Appointment of Mr Leonard Thomas Balaam as a director | |
23 Apr 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
23 Apr 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
05 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
05 Apr 2012 | AP04 | Appointment of Om Property Management Limited as a secretary | |
05 Apr 2012 | TM02 | Termination of appointment of Peverel Om Limited as a secretary | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders |