Advanced company searchLink opens in new window

ALEXANDRA COURT (CROSBY) MANAGEMENT COMPANY LIMITED

Company number 05345454

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)
08 Dec 2015 AA Micro company accounts made up to 30 June 2015
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20
28 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
27 Sep 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
12 Apr 2012 AP01 Appointment of Mr David Green as a director
13 Mar 2012 AD01 Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 13 March 2012
24 Feb 2012 TM01 Termination of appointment of Peverel Nominee Services Limited as a director
24 Feb 2012 TM01 Termination of appointment of Felix Keen as a director
24 Feb 2012 TM02 Termination of appointment of Om Property Management Limited as a secretary
09 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Jul 2011 AP01 Appointment of Mr Felix Keen as a director
14 Jul 2011 TM01 Termination of appointment of David Edwards as a director
24 Jun 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 24 June 2011
15 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
30 Sep 2010 AP01 Appointment of Mr David Charles Edwards as a director
30 Jul 2010 TM02 Termination of appointment of Solitaire Secretaries Ltd as a secretary
30 Jul 2010 TM01 Termination of appointment of Solitaire Directors Limited as a director
30 Jul 2010 TM01 Termination of appointment of a director
30 Jul 2010 TM02 Termination of appointment of a secretary
30 Jul 2010 AP02 Appointment of Peverel Nominee Services Limited as a director