Advanced company searchLink opens in new window

ALEXANDRA COURT (WINDSOR) MANAGEMENT COMPANY LIMITED

Company number 06646641

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)
22 Apr 2016 TM02 Termination of appointment of Tracey Anne Marshall as a secretary on 1 January 2016
21 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
06 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
16 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
07 Feb 2013 AD01 Registered office address changed from 27 Kings Road Windsor Berkshire SL4 2AD United Kingdom on 7 February 2013
06 Dec 2012 AP01 Appointment of Mr David Harry Lyon as a director
06 Dec 2012 AP01 Appointment of Mr Ian Ralph Gray as a director
21 Nov 2012 TM01 Termination of appointment of Denis Taylor as a director
21 Nov 2012 TM01 Termination of appointment of James Kerr as a director
21 Nov 2012 AP01 Appointment of Mr David John Harrison as a director
21 Nov 2012 AP01 Appointment of Mr Martin Bradley as a director
09 Aug 2012 AA Full accounts made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
29 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Jul 2011 AP01 Appointment of Mr James Michael Kerr as a director
19 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
06 Apr 2011 AP03 Appointment of Mrs Tracey Anne Marshall as a secretary
06 Apr 2011 TM01 Termination of appointment of James Kerr as a director
06 Apr 2011 AD01 Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW United Kingdom on 6 April 2011
15 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders