Advanced company searchLink opens in new window

ALEXANDRA REAL ESTATE PARTNERS LIMITED

Company number 09918123

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)
04 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with updates
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 265.71
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
18 Oct 2022 AP01 Appointment of Mr Tashin Ketan Morjaria as a director on 10 October 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/12/2022 under section 1088 of the Companies Act 2006
05 Oct 2022 TM01 Termination of appointment of Peter Nicholas Marson as a director on 3 October 2022
05 Oct 2022 TM01 Termination of appointment of Peter John Strafford as a director on 3 October 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 SH19 Statement of capital on 15 February 2022
  • GBP 100.00
10 Jan 2022 CAP-SS Solvency Statement dated 18/12/21
10 Jan 2022 SH20 Statement by Directors
10 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 18/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
08 Jan 2020 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 8 January 2020
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 AD01 Registered office address changed from C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England to 22 Great James Street London WC1N 3ES on 4 March 2019
19 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
10 Dec 2018 AD01 Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom to C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES on 10 December 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 120.5
25 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 119.5