Advanced company searchLink opens in new window

ALEXANDER JAMES (GROUP SERVICES) LTD

Company number 07265170

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)
19 Mar 2019 AP01 Appointment of Mrs Sylvia Stradmoor-Walker as a director on 15 March 2019
12 Mar 2019 MR04 Satisfaction of charge 1 in full
05 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
09 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
30 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
08 Nov 2016 CH01 Director's details changed for Mr Robert John Walker on 11 September 2016
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 108
10 Aug 2016 RP04AR01 Second filing of the annual return made up to 26 May 2016
14 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
05 Jan 2016 AA Accounts for a small company made up to 31 March 2015
22 Sep 2015 AP03 Appointment of Mr Ian David Conboy as a secretary on 22 September 2015
19 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 100
14 Mar 2014 SH10 Particulars of variation of rights attached to shares
14 Mar 2014 SH08 Change of share class name or designation
14 Mar 2014 SH02 Consolidation of shares on 5 March 2014
14 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidated 05/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2014 AD01 Registered office address changed from , How Lane Farm Howe Lane, White Waltham, Maidenhead, Berkshire, SL6 3JP, United Kingdom on 11 March 2014
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 CERTNM Company name changed alexander james (retail) LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11