ALEXANDER PROPERTIES (2010) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-06-22 with no updates |
28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-22 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/02/2413 February 2024 | Director's details changed for Ms Nicola May Paladini on 2023-12-26 |
13/02/2413 February 2024 | Change of details for Ms Nicola May Paladini as a person with significant control on 2023-12-27 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-04-30 |
27/01/2427 January 2024 | Cessation of Lawrence Paladini as a person with significant control on 2023-12-27 |
27/01/2427 January 2024 | Termination of appointment of Lawrence Paladini as a director on 2023-12-27 |
22/01/2422 January 2024 | Appointment of Ms Nicola May Paladini as a director on 2023-12-26 |
22/01/2422 January 2024 | Notification of Nicola May Paladini as a person with significant control on 2023-12-27 |
22/01/2422 January 2024 | Notification of Amanda Margaret Paladini as a person with significant control on 2023-12-27 |
22/01/2422 January 2024 | Appointment of Ms Amanda Margaret Paladini as a secretary on 2023-12-27 |
22/01/2422 January 2024 | Appointment of Ms Amanda Margaret Paladini as a director on 2023-12-26 |
19/09/2319 September 2023 | Confirmation statement made on 2023-06-22 with no updates |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-04-30 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
29/08/1929 August 2019 | PREVEXT FROM 31/03/2019 TO 30/04/2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM ACCEL BUSINESS LLP 4 VALENTINE COURT DUNDEE BUSINESS PARK DUNDEE DD2 3QB |
29/01/1929 January 2019 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
15/08/1815 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE PALADINI |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
23/06/1623 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
24/06/1524 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/01/1526 January 2015 | PREVSHO FROM 30/06/2014 TO 30/04/2014 |
24/06/1424 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM, 24 GREAT KING STREET, EDINBURGH, EH3 6QN, UNITED KINGDOM |
04/09/134 September 2013 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
01/08/131 August 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
29/09/1129 September 2011 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company