- Company Overview for ALEXANDER SALISBURY LTD (08355759)
- Filing history for ALEXANDER SALISBURY LTD (08355759)
- People for ALEXANDER SALISBURY LTD (08355759)
- More for ALEXANDER SALISBURY LTD (08355759)
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) |
---|---|---|---|
20 Apr 2021 | AD01 | Registered office address changed from , 170 Broadwater Crescent, Stevenage, SG2 8EP, England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 20 April 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Christopher Constantine Jay as a director on 1 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
01 Apr 2021 | AP01 | Appointment of Mrs Laraine Smith as a director on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from , Lines House High Street, Stevenage, SG1 3DW, England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 1 April 2021 | |
11 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
03 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
06 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Mar 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
03 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
24 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | TM01 | Termination of appointment of Giriagos Pittordis as a director on 6 September 2016 | |
06 Sep 2016 | TM02 | Termination of appointment of Giriagos Pittordis as a secretary on 6 September 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from , 14 Trafalgar Avenue, London, N17 8JG, England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 6 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Christopher Constantine Jay as a director on 6 September 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from , 20 Millcrest Close, Worsley, Manchester, M28 1YE, England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 21 June 2016 | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from , 4 Broom Walk, Stevenage, Hertfordshire, SG1 1UR, England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 4 April 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
20 Aug 2015 | AD01 | Registered office address changed from , C/O Philips Accountants (Southgate) Ltd, 286B Chase Road, Southgate, London, N14 6HF to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 20 August 2015 | |
18 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |