- Company Overview for ALEXANDER THOMAS DEVELOPMENTS LTD (06024972)
- Filing history for ALEXANDER THOMAS DEVELOPMENTS LTD (06024972)
- People for ALEXANDER THOMAS DEVELOPMENTS LTD (06024972)
- More for ALEXANDER THOMAS DEVELOPMENTS LTD (06024972)
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) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
07 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
15 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
14 Oct 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
09 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
09 Oct 2020 | PSC07 | Cessation of Louise Elizabeth Spackman as a person with significant control on 30 September 2020 | |
09 Oct 2020 | PSC07 | Cessation of Nichola Mary Sutton as a person with significant control on 30 September 2020 | |
09 Oct 2020 | PSC07 | Cessation of John Anthony Sutton as a person with significant control on 30 September 2020 | |
09 Oct 2020 | PSC07 | Cessation of Jeremy Martin David Spackman as a person with significant control on 30 September 2020 | |
10 Oct 2019 | CH01 | Director's details changed for Nichola Mary Sutton on 30 September 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Jeremy Martin David Spackman on 30 September 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Ms Louise Elizabeth Spackman on 30 September 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
10 Oct 2019 | CH01 | Director's details changed for Mr John Anthony Sutton on 30 September 2019 | |
10 Oct 2019 | CH03 | Secretary's details changed for Mrs Nichola Mary Sutton on 30 September 2019 | |
26 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 March 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Aug 2018 | PSC01 | Notification of Louise Elizabeth Spackman as a person with significant control on 14 August 2018 |