- Company Overview for ALEXANDERS RESIDENTIAL LETTINGS LTD (07384775)
- Filing history for ALEXANDERS RESIDENTIAL LETTINGS LTD (07384775)
- People for ALEXANDERS RESIDENTIAL LETTINGS LTD (07384775)
- Insolvency for ALEXANDERS RESIDENTIAL LETTINGS LTD (07384775)
- More for ALEXANDERS RESIDENTIAL LETTINGS LTD (07384775)
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) |
---|---|---|---|
23 Aug 2018 | AP01 | Appointment of Mr Adrian Stuart Gill as a director on 23 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Michael Edward John Palmer as a director on 23 August 2018 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
21 Sep 2017 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 21 September 2017 | |
21 Sep 2017 | TM02 | Termination of appointment of Matthew James Light as a secretary on 21 September 2017 | |
24 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jul 2017 | AD01 | Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017 | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
08 Jun 2016 | CH01 | Director's details changed for Mr Matthew James Light on 1 May 2016 | |
29 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
24 Mar 2015 | AA01 | Current accounting period shortened from 5 June 2015 to 31 March 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 5 June 2014 | |
02 Mar 2015 | AA01 | Previous accounting period shortened from 21 March 2015 to 5 June 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 21 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
05 Jun 2014 | AP03 | Appointment of Mr Matthew James Light as a secretary | |
05 Jun 2014 | AP01 | Appointment of Mr Paul Stanley Weller as a director | |
05 Jun 2014 | AP01 | Appointment of Mr Matthew James Light as a director | |
05 Jun 2014 | TM02 | Termination of appointment of Timothy Werner as a secretary | |
05 Jun 2014 | TM01 | Termination of appointment of Katie Elliott as a director | |
05 Jun 2014 | AD01 | Registered office address changed from the Armoury 48a High Street Sevenoaks Kent TN13 1JG on 5 June 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|