AND CO PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2025-01-19 to 2024-12-31

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-01-18

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

03/02/243 February 2024 Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19

View Document

31/01/2431 January 2024 Termination of appointment of Daniel Stuart Duncan Steptoe as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Paul Leonard Aitchison as a secretary on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Michael Brian Cook as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Peter Kavanagh as a director on 2024-01-19

View Document

31/01/2431 January 2024 Registered office address changed from 27 Sheep Street Bicester OX26 6JF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of George Roland Thomas as a director on 2024-01-19

View Document

31/01/2431 January 2024 Change of details for Alexander and Co Group Limited as a person with significant control on 2021-03-23

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2024-04-30 to 2024-01-19

View Document

23/01/2423 January 2024 Satisfaction of charge 072059340001 in full

View Document

18/01/2418 January 2024 Annual accounts for year ending 18 Jan 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Termination of appointment of Paul Thomas Broomham as a director on 2023-02-17

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 COMPANY NAME CHANGED ALEXANDER AND CO PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 23/03/21

View Document

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072059340001

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/09/1826 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR DANIEL STUART DUNCAN STEPTOE

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR PAUL THOMAS BROOMHAM

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / KALEIDOSCOPE VENTURES LIMITED / 28/02/2018

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 COMPANY NAME CHANGED ALEXANDER AND CO 1970. LIMITED CERTIFICATE ISSUED ON 16/11/17

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 6 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 9 MINTON PLACE VICTORIA ROAD BICESTER OX26 6QB ENGLAND

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 48 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROLAND THOMAS / 01/01/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR GEORGE ROLAND THOMAS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN ALEXANDER

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALEXANDER

View Document

13/10/1413 October 2014 REREG UNLTD TO LTD; RES02 PASS DATE:07/10/2014

View Document

13/10/1413 October 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/10/1413 October 2014 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/10/1413 October 2014 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/05/1117 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED GEOFFREY GEORGE ALEXANDER

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED SUSAN LESLEY ALEXANDER

View Document

08/04/108 April 2010 TERMINATE DIR APPOINTMENT

View Document

29/03/1029 March 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