ALEXANDER MANN LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

04/01/254 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

25/06/2325 June 2023 Registered office address changed from 25 Southampton Buildings London WC2A 1AL England to 71-75 Shelton Street London WC2H 9JQ on 2023-06-25

View Document

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

View Accounts

02/10/222 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

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

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

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

View Accounts

31/10/1531 October 2015 REGISTERED OFFICE CHANGED ON 31/10/2015 FROM 38-39 NEW FOREST ENTERPRISE CENTRE RUSHINGTON BUSINESS PARK, TOTTON SOUTHAMPTON HAMPSHIRE SO40 9LA

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG

View Document

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

View Accounts

03/03/153 March 2015 COMPANY NAME CHANGED ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/03/15

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/07/1419 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/07/1327 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1315 March 2013 PREVSHO FROM 30/07/2012 TO 31/03/2012

View Document

01/09/121 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR LYNSEY TURNER

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

13/04/1213 April 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 35 ALDER HILL DRIVE TOTTON SOUTHAMPTON HAMPSHIRE SO40 8JB

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MRS LYNSEY THEA TURNER

View Document

15/08/1115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM, 129 ATHELSTAN ROAD, BITTERNE, SOUTHAMPTON, HAMPSHIRE, SO19 4DG, UNITED KINGDOM

View Document

23/11/1023 November 2010 COMPANY NAME CHANGED ALEXANDER MANN MORTGAGES LIMITED CERTIFICATE ISSUED ON 23/11/10

View Document

23/11/1023 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/105 November 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 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