Advanced company searchLink opens in new window

44 ALEXANDRA ROAD MANAGEMENT LIMITED

Company number 03392310

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)
10 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6
10 Jul 2015 AD01 Registered office address changed from 25 R Carswell Estate Agents, 25 Hoghton Street Southport Merseyside PR9 0NS England to 25 Hoghton Street Southport Merseyside PR9 0NS on 10 July 2015
06 May 2015 AD01 Registered office address changed from 25 Hoghton Street Southport Merseyside PR9 0NS England to 25 R Carswell Estate Agents, 25 Hoghton Street Southport Merseyside PR9 0NS on 6 May 2015
05 May 2015 AD01 Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston Lancashire PR2 2XU to 25 Hoghton Street Southport Merseyside PR9 0NS on 5 May 2015
05 May 2015 AP01 Appointment of Mrs Margaret Agnes Maclean as a director on 26 March 2015
01 May 2015 TM02 Termination of appointment of Derek James Lea as a secretary on 1 April 2015
21 Apr 2015 AA Total exemption small company accounts made up to 25 December 2014
23 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6
04 Mar 2014 AA Total exemption small company accounts made up to 25 December 2013
02 Aug 2013 AA Total exemption small company accounts made up to 25 December 2012
03 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
19 Jun 2012 TM01 Termination of appointment of Derek Lea as a director
18 Jun 2012 AP03 Appointment of Mr Derek James Lea as a secretary
18 Jun 2012 TM02 Termination of appointment of Gordon Weldon as a secretary
15 Jun 2012 AP01 Appointment of Colin Richard Evans as a director
21 May 2012 AA Total exemption small company accounts made up to 25 December 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 25 December 2010
05 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
08 Jun 2010 AA Total exemption small company accounts made up to 25 December 2009
21 Apr 2010 AP01 Appointment of Mr Derek James Lea as a director
16 Apr 2010 AD01 Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 16 April 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off