JAMES ALEXANDER MEWS RESIDENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

09/06/249 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

08/04/228 April 2022 Appointment of Dr Mark John Cooker as a director on 2022-04-03

View Document

08/04/228 April 2022 Termination of appointment of Mark John Cooker as a secretary on 2022-04-03

View Document

08/04/228 April 2022 Termination of appointment of Robert Doughty as a director on 2022-04-03

View Document

08/04/228 April 2022 Registered office address changed from 1 James Alexander Mews Gipsy Lane Norwich NR5 8BE to Atbara Tabernacle Lane Forncett St. Peter Norwich NR16 1LE on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Mr Robert William Doughty as a secretary on 2022-04-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA BENNETT

View Document

21/03/2021 March 2020 DIRECTOR APPOINTED MR ROBERT DOUGHTY

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BAGNALL / 20/03/2020

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA WILSON

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS AMANDA BENNETT

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 18/03/16 NO MEMBER LIST

View Document

11/12/1511 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/04/156 April 2015 18/03/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN CHAMBERS

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN CHAMBERS

View Document

10/04/1410 April 2014 18/03/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BAGNALL / 10/04/2014

View Document

27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 18/03/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BAGNALL / 06/05/2012

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MRS LINDA WILSON

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/04/1214 April 2012 18/03/12 NO MEMBER LIST

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 18/03/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BAGNALL / 11/04/2011

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN CHAMBERS / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR MARK JOHN COOKER / 22/03/2010

View Document

23/03/1023 March 2010 18/03/10 NO MEMBER LIST

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 18/03/08

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 ANNUAL RETURN MADE UP TO 18/03/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 18/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 ANNUAL RETURN MADE UP TO 18/03/05

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 ANNUAL RETURN MADE UP TO 18/03/04

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 18/03/03

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 ANNUAL RETURN MADE UP TO 18/03/02

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 18/03/01

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 ANNUAL RETURN MADE UP TO 18/03/00

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 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