ALEXANDER GRAHAM PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Mr Peter Alex Jack as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Change of details for Mr David Graham Thomas as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Peter Jack on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr David Graham Thomas on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from Flat 23 Ensign House Rope Street London SE16 7EX England to 29a High Street West Wickham BR4 0LP on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr David Graham Thomas on 2025-05-14

View Document

24/04/2524 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Director's details changed for Mr Peter Jack on 2022-11-01

View Document

14/11/2214 November 2022 Change of details for Mr Peter Alex Jack as a person with significant control on 2022-04-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084100770001

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

23/03/1923 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GRAHAM THOMAS / 23/03/2019

View Document

23/03/1923 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ALEX JACK / 23/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ALEX JACK / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GRAHAM THOMAS / 04/02/2019

View Document

31/01/1931 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/11/185 November 2018 COMPANY NAME CHANGED PETERJACK LTD CERTIFICATE ISSUED ON 05/11/18

View Document

03/11/183 November 2018 DIRECTOR APPOINTED MR DAVID GRAHAM THOMAS

View Document

03/11/183 November 2018 REGISTERED OFFICE CHANGED ON 03/11/2018 FROM 70 PARTINGTON LANE SWINTON MANCHESTER M27 5ZG

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

03/11/183 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM THOMAS

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACK / 24/10/2013

View Document

19/02/1319 February 2013 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