ALEXANDER JACOB PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-06 with no updates |
18/07/2418 July 2024 | Registration of charge 080105690001, created on 2024-07-17 |
22/05/2422 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with updates |
26/06/2326 June 2023 | Micro company accounts made up to 2022-10-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Cessation of Rod Dobson as a person with significant control on 2017-12-08 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
30/07/2130 July 2021 | Cessation of Desiree Dobson as a person with significant control on 2018-03-16 |
30/07/2130 July 2021 | Notification of Alexander Jacob Limited as a person with significant control on 2017-12-08 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/08/1928 August 2019 | CURREXT FROM 31/05/2019 TO 31/10/2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ROD DOBSON / 29/03/2019 |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ROD DOBSON / 12/12/2017 |
11/04/1811 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROD DOBSON |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ROD DOBSON / 16/03/2018 |
10/04/1810 April 2018 | DIRECTOR APPOINTED MRS DESIREE DOBSON |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIREE DOBSON |
14/03/1814 March 2018 | COMPANY NAME CHANGED LETTINGS (RETFORD) LTD CERTIFICATE ISSUED ON 14/03/18 |
13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 10 SOUTH PARADE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JH |
13/03/1813 March 2018 | CESSATION OF LISBETH ANNE CALLAN AS A PSC |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROD DOBSON / 13/03/2018 |
04/01/184 January 2018 | DIRECTOR APPOINTED MR ROD DOBSON |
04/01/184 January 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES BRODIE |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 12-14 GROVE STREET RETFORD NOTTINGHAMSHIRE DN22 6JR |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRODIE |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LISBETH CALLAN |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
08/02/178 February 2017 | DIRECTOR APPOINTED MR JAMES SHANKS BRODIE |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/04/1612 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/04/152 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/04/144 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LISBETH ANNE CALLAN / 19/12/2013 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
23/04/1323 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
24/09/1224 September 2012 | CURREXT FROM 31/03/2013 TO 31/05/2013 |
10/09/1210 September 2012 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 11 ELM WALK RETFORD NOTTINGHAMSHIRE DN22 7DY UNITED KINGDOM |
28/03/1228 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALEXANDER JACOB PROPERTY MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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