- Company Overview for ALEXANDER AC LIMITED (07096425)
- Filing history for ALEXANDER AC LIMITED (07096425)
- People for ALEXANDER AC LIMITED (07096425)
- More for ALEXANDER AC LIMITED (07096425)
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 Dec 2023 | TM01 | Termination of appointment of Paul William Miller as a director on 20 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
20 Dec 2023 | PSC01 | Notification of Siobhan Ann O'mahony as a person with significant control on 2 January 2023 | |
20 Dec 2023 | PSC07 | Cessation of Paul William Miller as a person with significant control on 2 January 2023 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Aug 2022 | AD01 | Registered office address changed from 54 Neal Road West Kingsdown Sevenoaks Kent TN15 6DG England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 4 August 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
10 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
14 Dec 2020 | PSC01 | Notification of Paul William Miller as a person with significant control on 1 September 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from First Floor Unit 7 Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN to 54 Neal Road West Kingsdown Sevenoaks Kent TN15 6DG on 7 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Stephen John Lewis as a director on 1 September 2020 | |
07 Dec 2020 | PSC07 | Cessation of Stephen John Lewis as a person with significant control on 1 September 2020 | |
07 Dec 2020 | AP01 | Appointment of Mr Paul William Miller as a director on 1 September 2020 | |
19 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Jun 2020 | CH03 | Secretary's details changed for Ms Siobhan Ann O'mahoney on 1 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mrs Siobhan Ann O'mahony as a director on 1 June 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
03 Sep 2018 | AP03 | Appointment of Ms Siobhan Ann O'mahoney as a secretary on 3 September 2018 | |
13 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates |