ALEXANDERPLUMB PROPERTIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Registered office address changed from 16 Drakes Avenue Leighton Buzzard LU7 3BX England to 226-228 Marlowes Hemel Hempstead Hertfordshire HP1 1BJ on 2024-10-14

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

11/03/2411 March 2024 Director's details changed for Mrs Lee-Anne Plumb on 2024-03-11

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/11/2315 November 2023 Registered office address changed from 111 Scarlett Avenue Wendover Aylesbury Buckinghamshire HP22 5BD England to 16 Drakes Avenue Leighton Buzzard LU7 3BX on 2023-11-15

View Document

11/10/2311 October 2023 Registered office address changed from 226-228 Marlowes Hemel Hempstead Hertfordshire HP1 1BJ England to 111 Scarlett Avenue Wendover Aylesbury Buckinghamshire HP22 5BD on 2023-10-11

View Document

04/10/234 October 2023 Registered office address changed from 16 Drakes Avenue Drakes Avenue Leighton Buzzard LU7 3BX England to 226-228 Marlowes Hemel Hempstead Hertfordshire HP1 1BJ on 2023-10-04

View Document

12/09/2312 September 2023 Notification of Christopher David Alexander as a person with significant control on 2023-09-11

View Document

12/09/2312 September 2023 Registered office address changed from 111 Scarlett Avenue Wendover Aylesbury HP22 5BD England to 16 Drakes Avenue Drakes Avenue Leighton Buzzard LU7 3BX on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Mr Christopher David Alexander as a director on 2023-09-11

View Document

19/05/2319 May 2023 Cessation of Christopher David Alexander as a person with significant control on 2023-05-18

View Document

19/05/2319 May 2023 Termination of appointment of Christopher David Alexander as a director on 2023-05-18

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

10/02/2110 February 2021 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