Advanced company searchLink opens in new window

ALEXANDRA'S FINANCIAL MANAGEMENT LIMITED

Company number 06806862

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)
13 Feb 2015 CH01 Director's details changed for Mr Neil Ashley Flint on 12 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Sep 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2,600
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,600
14 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
01 Mar 2013 TM02 Termination of appointment of Deborah Flint as a secretary
19 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
14 Feb 2011 CH03 Secretary's details changed for Deborah Benton on 2 October 2009
21 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
05 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mr Neil Ashley Flint on 1 February 2010
09 Mar 2009 288b Appointment terminated director micheal flannagan
09 Mar 2009 288a Secretary appointed deborah benton
09 Mar 2009 288a Director appointed neil flint
06 Mar 2009 88(2) Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\
14 Feb 2009 CERTNM Company name changed MD56 LTD\certificate issued on 17/02/09
02 Feb 2009 NEWINC Incorporation