ALEXANDRA COURT DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/06/2423 June 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

18/01/2418 January 2024 Registration of charge 130754140005, created on 2024-01-08

View Document

18/01/2418 January 2024 Registration of charge 130754140006, created on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Satisfaction of charge 130754140002 in full

View Document

05/12/235 December 2023 Satisfaction of charge 130754140001 in full

View Document

22/06/2322 June 2023 Cessation of Rene Francois Gemma Leenen as a person with significant control on 2023-06-21

View Document

22/06/2322 June 2023 Termination of appointment of Rene Francois Gemma Leenen as a director on 2023-06-21

View Document

12/05/2312 May 2023 Cessation of Ciconia Trading Ltd as a person with significant control on 2023-05-05

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

12/05/2312 May 2023 Change of details for Mr Rene Francois Gemma Leenen as a person with significant control on 2022-07-06

View Document

12/05/2312 May 2023 Notification of Rene Francois Gemma Leenen as a person with significant control on 2020-12-10

View Document

10/05/2310 May 2023 Registration of charge 130754140004, created on 2023-04-25

View Document

08/05/238 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Registration of charge 130754140003, created on 2023-04-25

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Appointment of Mr Rene Francois Gemma Leenen as a director on 2021-07-27

View Document

27/01/2227 January 2022 Registration of charge 130754140001, created on 2022-01-20

View Document

27/01/2227 January 2022 Registration of charge 130754140002, created on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Second filing of Confirmation Statement dated 2021-05-21

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

24/05/2124 May 2021 Confirmation statement made on 2021-05-21 with updates

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOB WIM ALEXANDER GUTTELING / 22/02/2021

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CICONIA TRADING LTD

View Document

10/12/2010 December 2020 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