- Company Overview for ALEXANDRA SECURITY LIMITED (08524615)
- Filing history for ALEXANDRA SECURITY LIMITED (08524615)
- People for ALEXANDRA SECURITY LIMITED (08524615)
- Charges for ALEXANDRA SECURITY LIMITED (08524615)
- More for ALEXANDRA SECURITY LIMITED (08524615)
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) |
---|---|---|---|
16 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
03 May 2016 | MR01 | Registration of charge 085246150002, created on 27 April 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
21 Jan 2015 | AA | Accounts made up to 30 April 2014 | |
24 Nov 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
06 Aug 2014 | AR01 | Annual return made up to 10 May 2014 with full list of shareholders | |
02 Jun 2014 | CH01 | Director's details changed for Mr Brendan John Lewis on 24 January 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mrs Katrina Lewis on 2 June 2014 | |
21 May 2014 | SH08 | Change of share class name or designation | |
21 May 2014 | SH02 | Sub-division of shares on 8 April 2014 | |
21 May 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|
|
21 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | CH01 | Director's details changed for Mrs Katrina Lewis on 8 April 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Brendan John Lewis on 21 February 2014 | |
12 May 2014 | CH01 | Director's details changed for Joy Dickson on 17 July 2013 | |
12 May 2014 | MR01 | Registration of charge 085246150001, created on 2 May 2014 | |
15 Apr 2014 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 17/07/2014 as it is invalid or ineffective
|
|
14 Apr 2014 | TM01 | Termination of appointment of Colette Dickson as a director on 8 April 2014 | |
14 Apr 2014 | TM01 | Termination of appointment of Peter Dickson as a director on 8 April 2014 | |
01 Apr 2014 | AA01 | Current accounting period shortened from 31 May 2014 to 30 April 2014 | |
25 Mar 2014 | CH01 | Director's details changed for Mr Stanley Bruce Dickson on 31 January 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Brandan Lewis on 21 February 2014 |