ALEXANDER & CO RESIDENTIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Termination of appointment of Katie Jane Percival as a director on 2025-02-14

View Document

05/02/255 February 2025 Resolutions

View Document

04/02/254 February 2025 Resolutions

View Document

13/01/2513 January 2025 Satisfaction of charge 079487780001 in full

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

16/12/2416 December 2024 Cessation of Mark David Crouch as a person with significant control on 2024-12-16

View Document

08/04/248 April 2024 Appointment of Katie Jane Percival as a director on 2024-04-05

View Document

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

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

06/03/246 March 2024 Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR

View Document

05/03/245 March 2024 Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR

View Document

04/03/244 March 2024 Change of details for Mr Dean James Cooke as a person with significant control on 2016-04-06

View Document

04/03/244 March 2024 Notification of Mark David Crouch as a person with significant control on 2016-04-06

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 6-8 ST. ANDREWS STREET NORWICH NR2 4AF

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079487780002

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CROUCH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079487780001

View Document

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 32A ST. BENEDICTS STREET NORWICH NR2 4AQ UNITED KINGDOM

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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