ALEXANDER & CO RESIDENTIAL LIMITED
Company number 07948778
- Company Overview for ALEXANDER & CO RESIDENTIAL LIMITED (07948778)
- Filing history for ALEXANDER & CO RESIDENTIAL LIMITED (07948778)
- People for ALEXANDER & CO RESIDENTIAL LIMITED (07948778)
- Charges for ALEXANDER & CO RESIDENTIAL LIMITED (07948778)
- Registers for ALEXANDER & CO RESIDENTIAL LIMITED (07948778)
- More for ALEXANDER & CO RESIDENTIAL LIMITED (07948778)
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) |
---|---|---|---|
08 Apr 2024 | AP01 | Appointment of Katie Jane Percival as a director on 5 April 2024 | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2024 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
06 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
05 Mar 2024 | AD02 | Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
04 Mar 2024 | PSC04 | Change of details for Mr Dean James Cooke as a person with significant control on 6 April 2016 | |
04 Mar 2024 | PSC01 | Notification of Mark David Crouch as a person with significant control on 6 April 2016 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 6-8 st. Andrews Street Norwich NR2 4AF to 6 st. Andrews Street Norwich NR2 4AF on 7 December 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | MR01 | Registration of charge 079487780002, created on 7 October 2016 | |
17 Sep 2016 | TM01 | Termination of appointment of Mark Crouch as a director on 8 February 2016 |