ALEXANDER GREEN AND PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Notification of Djb Financial Services Limited as a person with significant control on 2025-04-03

View Document

15/04/2515 April 2025 Cessation of Christopher Green as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Cessation of Wendy Green as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Termination of appointment of Christopher Green as a director on 2025-04-04

View Document

15/04/2515 April 2025 Appointment of Mrs Corrie Yvette Beckett as a director on 2025-04-04

View Document

08/04/258 April 2025 Registration of charge 067393190001, created on 2025-04-03

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Appointment of Mr David John Beckett as a director on 2024-11-25

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

11/11/2411 November 2024 Change of details for Mr Christopher Green as a person with significant control on 2016-11-01

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/10/2021 October 2020 Registered office address changed from , 43B Plains Road, Mapperley, Nottingham, NG3 5JU to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 2020-10-21

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

15/09/1715 September 2017 01/12/16 STATEMENT OF CAPITAL GBP 40

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

08/07/168 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY WENDY GREEN

View Document

25/11/1525 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GREEN / 25/11/2015

View Document

28/08/1528 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/11/1321 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY WENDY GREEN

View Document

05/09/135 September 2013 25/11/12 STATEMENT OF CAPITAL GBP 30

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GREEN / 16/11/2011

View Document

16/11/1116 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/11/1019 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/01/1014 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC GREEN

View Document

16/11/0916 November 2009 Registered office address changed from , Orchard House Mill Lane, Caunton, Newark, NG23 6AJ, Uk on 2009-11-16

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM ORCHARD HOUSE MILL LANE CAUNTON NEWARK NG23 6AJ UK

View Document

28/12/0828 December 2008 SECRETARY APPOINTED WENDY GREEN

View Document

03/11/083 November 2008 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