Advanced company searchLink opens in new window

11 ALEXANDRA RD PROPERTY MANAGEMENT COMPANY LIMITED

Company number 10779923

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)
11 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
11 Sep 2024 PSC01 Notification of Josephine Maddick as a person with significant control on 11 September 2024
11 Sep 2024 PSC01 Notification of Patricia Griffiths as a person with significant control on 11 September 2024
11 Sep 2024 PSC01 Notification of Anthony Arthur Merrick Staveley as a person with significant control on 11 September 2024
11 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 11 September 2024
29 Aug 2024 AA Unaudited abridged accounts made up to 31 May 2024
13 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
18 Sep 2023 AA Unaudited abridged accounts made up to 31 May 2023
21 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
22 Aug 2022 AA Unaudited abridged accounts made up to 31 May 2022
22 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
26 Oct 2021 AA Unaudited abridged accounts made up to 31 May 2021
05 Aug 2021 TM01 Termination of appointment of Rebecca Johnstone as a director on 22 July 2021
05 Aug 2021 AP01 Appointment of Ms Josephine Maddick as a director on 21 July 2021
18 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
18 Dec 2020 AA Unaudited abridged accounts made up to 31 May 2020
19 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
16 Dec 2019 AP01 Appointment of Mr Anthony Arthur Merrik Staveley as a director on 16 December 2019
16 Dec 2019 TM01 Termination of appointment of Anthony Arthur Merrik Staveley as a director on 16 December 2019
16 Dec 2019 CH01 Director's details changed for Mrs Patricia Griffiths on 16 December 2019
30 Oct 2019 AA Unaudited abridged accounts made up to 31 May 2019
18 Mar 2019 AA Micro company accounts made up to 31 May 2018
11 Feb 2019 AP01 Appointment of Miss Rebecca Johnstone as a director on 10 February 2019
10 Feb 2019 TM01 Termination of appointment of Rachael Millar as a director on 10 February 2019
14 Jan 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 5 Menehay View Budock Water Falmouth Cornwall TR11 5DS on 14 January 2019