ALEXANDERS (BOROUGHBRIDGE) PROPERTIES LIMITED
Company number 07200672
- Company Overview for ALEXANDERS (BOROUGHBRIDGE) PROPERTIES LIMITED (07200672)
- Filing history for ALEXANDERS (BOROUGHBRIDGE) PROPERTIES LIMITED (07200672)
- People for ALEXANDERS (BOROUGHBRIDGE) PROPERTIES LIMITED (07200672)
- Charges for ALEXANDERS (BOROUGHBRIDGE) PROPERTIES LIMITED (07200672)
- More for ALEXANDERS (BOROUGHBRIDGE) PROPERTIES LIMITED (07200672)
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
|
|
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
|
|
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
|
|
27 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
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 |