ALEX PROPERTY 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
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Registration of charge 023968140005, created on 2025-02-26

View Document

27/02/2527 February 2025 Registration of charge 023968140004, created on 2025-02-26

View Document

26/02/2526 February 2025 Satisfaction of charge 023968140002 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 023968140001 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 023968140003 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

05/01/235 January 2023 Registration of charge 023968140003, created on 2023-01-04

View Document

29/11/2229 November 2022 Registration of charge 023968140001, created on 2022-11-28

View Document

29/11/2229 November 2022 Registration of charge 023968140002, created on 2022-11-28

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR BETTY PRIESTLEY

View Document

02/09/192 September 2019 PREVSHO FROM 30/11/2019 TO 30/06/2019

View Document

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1925 June 2019 COMPANY NAME CHANGED ALEX INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/06/19

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PRIESTLEY

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED MR HUGH LORAINE PRIESTLEY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTY MARGARET PRIESTLEY

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/07/167 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 8 THE DRIVE HOVE SUSSEX BN3 3JT

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/07/141 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY PRIESTLEY / 03/09/2013

View Document

27/06/1327 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PRIESTLEY / 19/06/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PRIESTLEY / 19/06/2008

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NC INC ALREADY ADJUSTED 16/04/04

View Document

02/06/042 June 2004 £ NC 100/10000 16/04/

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 S386 DISP APP AUDS 22/02/95

View Document

07/03/957 March 1995 S80A AUTH TO ALLOT SEC 22/02/95

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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

28/06/9428 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 SHARES AGREEMENT OTC

View Document

26/02/9026 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

06/02/906 February 1990 ISSUE SHARES. 18/01/90

View Document

26/07/8926 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989 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