ALEXANDER CHARLES LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-11 with updates |
27/08/2427 August 2024 | Change of details for Mr Nicholas Charles Gurney as a person with significant control on 2024-08-11 |
27/08/2427 August 2024 | Director's details changed for Mr Nicholas Charles Gurney on 2024-08-11 |
01/05/241 May 2024 | Change of details for Mr Nicholas Charles Gurney as a person with significant control on 2024-04-25 |
30/04/2430 April 2024 | Registered office address changed from The Hawthorns Lye Lane Bricket Wood St. Albans AL2 3TB United Kingdom to Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ on 2024-04-30 |
30/04/2430 April 2024 | Certificate of change of name |
30/04/2430 April 2024 | Director's details changed for Mr Nicholas Charles Gurney on 2024-04-25 |
26/04/2426 April 2024 | Change of details for Mr Nicholas Charles Gurney as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Change of details for Mr Nicholas Charles Gurney as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Termination of appointment of Shay Alexander Emerton as a director on 2024-04-25 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-08-31 |
25/04/2425 April 2024 | Cessation of Shay Alexander Emerton as a person with significant control on 2024-04-25 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-11 with updates |
16/08/2316 August 2023 | Change of details for Mr Shay Alexander Emerton as a person with significant control on 2023-08-11 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-08-31 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-11 with updates |
12/01/2112 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES GURNEY |
07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MR SHAY ALEXANDER EMERTON / 01/01/2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
26/08/2026 August 2020 | DIRECTOR APPOINTED MR NICHOLAS CHARLES GURNEY |
12/08/1912 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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