ALEXANDRA COURT (COLLECTIVE ENFRANCHISEMENT) LIMITED
Company number 05702547
- Company Overview for ALEXANDRA COURT (COLLECTIVE ENFRANCHISEMENT) LIMITED (05702547)
- Filing history for ALEXANDRA COURT (COLLECTIVE ENFRANCHISEMENT) LIMITED (05702547)
- People for ALEXANDRA COURT (COLLECTIVE ENFRANCHISEMENT) LIMITED (05702547)
- More for ALEXANDRA COURT (COLLECTIVE ENFRANCHISEMENT) LIMITED (05702547)
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) |
---|---|---|---|
19 Jun 2018 | TM01 | Termination of appointment of Thomas Graham Jefferson as a director on 27 April 2018 | |
18 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 May 2018 | AP01 | Appointment of Michael Gareth Wade as a director on 27 April 2018 | |
17 May 2018 | AP01 | Appointment of Michael Stewart Martin as a director on 27 April 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
26 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jun 2017 | TM01 | Termination of appointment of Patricia Mary Hunt as a director on 19 May 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
22 Nov 2016 | TM01 | Termination of appointment of Peter Michael Hopton as a director on 26 October 2016 | |
27 Sep 2016 | AP03 | Appointment of Hugh Dominic Thompson as a secretary | |
16 Sep 2016 | AP03 | Appointment of Mr Hugh Dominic Thompson as a secretary on 23 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Kevin John Geraghty as a director on 20 May 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of Jannice Geraghty as a secretary on 20 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH01 | Director's details changed for Peter Michael Hopton on 8 February 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Patricia Mary Hunt on 8 February 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Kevin John Geraghty on 8 February 2016 | |
18 Apr 2016 | CH03 | Secretary's details changed for Jannice Geraghty on 8 February 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
22 Sep 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
10 Apr 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2014 | AP01 | Appointment of Thomas Graham Jefferson as a director on 28 March 2014 |