ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Secretary's details changed for Philip Voke on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

23/10/2423 October 2024 Registered office address changed from 67 Milford Road Reading Berkshire RG1 8LG England to 65 Milford Road Reading RG1 8LG on 2024-10-23

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

14/09/2214 September 2022 Appointment of Mr Sean Spencer Heath as a director on 2022-09-01

View Document

14/09/2214 September 2022 Appointment of Mrs Yi Zhang as a director on 2022-09-01

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Termination of appointment of Andrew Lee Wilson as a director on 2021-07-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DANIEL MORGAN

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM LINHAY THE BUSINESS CENTRE, GREYS GREEN ROTHERFIELD GREYS HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 SECRETARY APPOINTED PHILIP VOKE

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS THOMAS

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR AUDREY LANE

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 DIRECTOR APPOINTED ANDREW LEE WILSON

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 63 MILFORD ROAD READING BERKSHIRE RG1 8LG

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY EDITH LANE / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES GREEN / 31/12/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 39\41 QUEEN ANNE STREET LONDON W1A 3AX

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 NEW SECRETARY APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 9/10 THE BROADWAY BEACONSFIELD BUCKS HP9 2H4

View Document

16/01/9016 January 1990 ORDER OF COURT - RESTORATION 15/01/90

View Document

18/08/8718 August 1987 DISSOLVED

View Document

07/04/877 April 1987 FIRST GAZETTE

View Document

17/06/8617 June 1986 FIRST GAZETTE

View Document

22/02/7922 February 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information