6 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

14/04/2414 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE MARION RIDLEY / 20/03/2020

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MISS NATASHA CARLA VIONICA LITTLE

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLAND

View Document

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/12/1926 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD BANKS / 27/04/2017

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY LOVE YOUR BLOCK LTD

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BANKS / 01/08/2018

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH BANKS

View Document

17/04/1817 April 2018 CESSATION OF GARETH BANKS AS A PSC

View Document

17/04/1817 April 2018 CESSATION OF JAMES HOLLAND AS A PSC

View Document

17/04/1817 April 2018 CESSATION OF SARAH HOLLAND AS A PSC

View Document

17/04/1817 April 2018 CESSATION OF CLARE MARION RIDLEY AS A PSC

View Document

17/04/1817 April 2018 CESSATION OF JOVIAN JAMES THOMAS SMALLEY AS A PSC

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

24/07/1724 July 2017 CORPORATE SECRETARY APPOINTED LOVE YOUR BLOCK LTD

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM FLAT1 QUEENSTON ROAD MANCHESTER M20 2WZ ENGLAND

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY JOVIAN SMALLEY

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR JAMES HOLLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GRAY

View Document

03/05/163 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/11/158 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOVIAN JAMES THOMAS SMALLEY / 27/10/2015

View Document

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM FLAT 9 MAGDALENA COURT 1 PREWETT STREET BRISTOL BS1 6PB

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE MARION RIDLEY / 27/10/2015

View Document

08/05/158 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY GRAY / 01/05/2014

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE MARION RIDLEY / 03/09/2014

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOVIAN JAMES THOMAS SMALLEY / 03/09/2014

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM FIRST FLOOR FLAT 6 ALEXANDRA GROVE LONDON N4 2LG

View Document

09/05/149 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/05/136 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/05/125 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BANKS / 04/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 DIRECTOR APPOINTED MRS GILLIAN MARY GRAY

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM SECOND FLOOR FLAT 6 ALEXANDRA GROVE LONDON LONDON N4 2LG UNITED KINGDOM

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MS CLARE MARION RIDLEY

View Document

22/11/1122 November 2011 SECRETARY APPOINTED MR JOVIAN JAMES THOMAS SMALLEY

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN LOBB

View Document

23/06/1123 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA LOBB

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WENSLEY

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE WENSLEY

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 753 HIGH ROAD NORTH FINCHLEY LONDON N12 8LG

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

01/05/981 May 1998 S252 DISP LAYING ACC 24/04/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

05/07/975 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

09/06/979 June 1997 £ NC 2/3 28/05/97

View Document

09/06/979 June 1997 NC INC ALREADY ADJUSTED 28/05/97

View Document

09/06/979 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/97

View Document

04/06/974 June 1997 COMPANY NAME CHANGED ESTATE MANAGEMENT 31 LIMITED CERTIFICATE ISSUED ON 05/06/97

View Document

14/04/9714 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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