ALEXANDERS RESIDENTIAL LETTINGS LTD

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Return of final meeting in a members' voluntary winding up

View Document

07/03/247 March 2024 Declaration of solvency

View Document

29/02/2429 February 2024 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-02-29

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/218 November 2021 Termination of appointment of Paul Stanley Weller as a director on 2021-11-05

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LIGHT

View Document

24/07/1724 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX BN13 1QE

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 01/05/2016

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 CURRSHO FROM 05/06/2015 TO 31/03/2015

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 5 June 2014

View Document

02/03/152 March 2015 PREVSHO FROM 21/03/2015 TO 05/06/2014

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 21 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM THE ARMOURY 48A HIGH STREET SEVENOAKS KENT TN13 1JG

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE ELLIOTT

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WERNER

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR PAUL STANLEY WELLER

View Document

05/06/145 June 2014 SECRETARY APPOINTED MR MATTHEW JAMES LIGHT

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 48A THE ARMOURY HIGH STREET SEVENOAKS KENT TN13 1JG ENGLAND

View Document

05/11/135 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 40 HIGH STREET SEVENOAKS KENT TN13 1JG UNITED KINGDOM

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 21 March 2013

View Document

28/09/1228 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 21 March 2012

View Document

21/11/1121 November 2011 CURREXT FROM 30/09/2011 TO 21/03/2012

View Document

04/10/114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/09/1022 September 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