ALPHABET SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

20/05/2520 May 2025 Termination of appointment of Phillip Jay as a director on 2025-05-08

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/11/2427 November 2024 Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2024-11-27

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

16/05/2416 May 2024 Termination of appointment of James Bonallack as a director on 2024-05-16

View Document

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

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

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

View Accounts

06/12/226 December 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

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

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

View Accounts

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CORPORATE SECRETARY APPOINTED PRIME MANAGEMENT (PS) LIMITED

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR PHILLIP JAY

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR JAMES BONALLACK

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 6 ALPHABET SQUARE ALPHABET SQUARE LONDON E3 3RT ENGLAND

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MISS SINEAD LARKIN

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR JORN ULRIK BILSE

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR BRENDAN THOMAS

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY BRADGATE LIMITED

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM C/O ALLIANCE MANAGING AGENTS 6 COCHRANE HOUSE ADMIRALS WAY LONDON E14 9UD

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLIDAY

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY COX

View Document

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

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR PAUL HOLLIDAY

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR GREGORY JOHN COX

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GOOD

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

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

View Accounts

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR FLOYD MACDONALD

View Document

19/10/1119 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 7 ALPHABET SQUARE HAWGOOD STREET LONDON E3 3RT

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MISS ALEXANDRA JEAN GOOD

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BONALLACK

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRADGATE LIMITED / 25/08/2010

View Document

12/10/1012 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLOYD DEREK MARTIN SCOTT MACDONALD / 25/08/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

26/06/0926 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

14/01/0914 January 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

29/01/0829 January 2008 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5TV

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 45 THE SHEARERS BISHOPS STORTFORD HERTFORDSHIRE CM23 4AZ

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 7 ALPHABET SQUARE LONDON E3 3RT

View Document

20/09/0220 September 2002 RETURN MADE UP TO 25/08/02; CHANGE OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0024 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 COMPANY NAME CHANGED ENTERPRISE WORKS MANAGEMENT COMP ANY LIMITED CERTIFICATE ISSUED ON 11/09/00

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 50 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2XB

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 25/08/99; CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: MORNINGTON GROVE BOW LONDON E3 4NS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 25/08/93; CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 NEW SECRETARY APPOINTED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 SECRETARY RESIGNED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 7 CHARTERHOUSE BUILDINGS GOSWELL ROAD LONDON EC1M 7AN

View Document

17/09/9217 September 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 VARYING SHARE RIGHTS AND NAMES 11/03/92

View Document

25/10/9125 October 1991 REGISTERED OFFICE CHANGED ON 25/10/91 FROM: 4 WIMPOLE STREET LONDON W1M 7AB

View Document

10/10/9110 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/10/9110 October 1991 RETURN MADE UP TO 25/08/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 ORDER OF COURT - RESTORATION 09/10/91

View Document

12/02/9112 February 1991 STRUCK OFF AND DISSOLVED

View Document

25/09/9025 September 1990 FIRST GAZETTE

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: 96 HIGH STREET BARNET HERTS EN5 5SN

View Document

25/08/8825 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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