Advanced company searchLink opens in new window

ALEXANDERS (BOROUGHBRIDGE) PROPERTIES LIMITED

Company number 07200672

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)
24 Jun 2016 AD01 Registered office address changed from , Suites 5 & 6 the Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
06 May 2015 CH01 Director's details changed for Mr Alexander James Brimelow on 1 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
03 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Jul 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 May 2011
08 Jul 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Mr Alexander James Brimelow on 1 March 2011
22 Jun 2011 AD01 Registered office address changed from , Queens House Micklegate, York, YO1 6WG, England on 22 June 2011
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 4
27 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 3
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Mar 2010 NEWINC Incorporation