Advanced company searchLink opens in new window

ALEXANDER HOUSE (CORSHAM) MANAGEMENT COMPANY LIMITED

Company number 02640650

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)
10 Aug 2023 AA Micro company accounts made up to 30 September 2022
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Jun 2022 TM01 Termination of appointment of Douglas Mayhew Bond as a director on 1 June 2022
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
27 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
08 Jun 2020 AP01 Appointment of Ms Clare Julie Alice Etheridge as a director on 8 June 2020
08 Jun 2020 TM01 Termination of appointment of David Beddis Etheridge as a director on 1 June 2020
06 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Aug 2018 AD02 Register inspection address has been changed from 34 Cumberland Street Flat 2 Pimlico London SW1V 4LX England to 12 Johnstone Street Flat 1 Bath BA2 4DH
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
14 Aug 2018 AP01 Appointment of Mr Robert Macdonald Johnson as a director on 1 August 2018
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
04 Jul 2017 AA Micro company accounts made up to 30 September 2016
20 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 Jun 2016 AA Micro company accounts made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 1 August 2015 no member list
01 Oct 2015 AD03 Register(s) moved to registered inspection location 34 Cumberland Street Flat 2 Pimlico London SW1V 4LX
01 Oct 2015 AD02 Register inspection address has been changed to 34 Cumberland Street Flat 2 Pimlico London SW1V 4LX
30 Sep 2015 CH01 Director's details changed for Mr Nicholas John James Keyworth on 1 July 2015