11 ALEXANDRA RD PROPERTY MANAGEMENT COMPANY LIMITED
Company number 10779923
- Company Overview for 11 ALEXANDRA RD PROPERTY MANAGEMENT COMPANY LIMITED (10779923)
- Filing history for 11 ALEXANDRA RD PROPERTY MANAGEMENT COMPANY LIMITED (10779923)
- People for 11 ALEXANDRA RD PROPERTY MANAGEMENT COMPANY LIMITED (10779923)
- More for 11 ALEXANDRA RD PROPERTY MANAGEMENT COMPANY LIMITED (10779923)
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 |