ALEXANDER PROPERTIES (2010) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Director's details changed for Ms Nicola May Paladini on 2023-12-26

View Document

13/02/2413 February 2024 Change of details for Ms Nicola May Paladini as a person with significant control on 2023-12-27

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/01/2427 January 2024 Cessation of Lawrence Paladini as a person with significant control on 2023-12-27

View Document

27/01/2427 January 2024 Termination of appointment of Lawrence Paladini as a director on 2023-12-27

View Document

22/01/2422 January 2024 Appointment of Ms Nicola May Paladini as a director on 2023-12-26

View Document

22/01/2422 January 2024 Notification of Nicola May Paladini as a person with significant control on 2023-12-27

View Document

22/01/2422 January 2024 Notification of Amanda Margaret Paladini as a person with significant control on 2023-12-27

View Document

22/01/2422 January 2024 Appointment of Ms Amanda Margaret Paladini as a secretary on 2023-12-27

View Document

22/01/2422 January 2024 Appointment of Ms Amanda Margaret Paladini as a director on 2023-12-26

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/08/1929 August 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE PALADINI

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM, 24 GREAT KING STREET, EDINBURGH, EH3 6QN, UNITED KINGDOM

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

01/08/131 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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