ALEXANDER GROUP (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

06/12/246 December 2024 Previous accounting period extended from 2024-10-26 to 2024-10-31

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Secretary's details changed for Jack Alexander Broadhurst on 2024-05-19

View Document

03/06/243 June 2024 Change of details for Mr Jack Alexander Broadhurst as a person with significant control on 2024-05-19

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

03/06/243 June 2024 Registered office address changed from First Floor the Mill Radford Road Alvechurch Birmingham B48 7LD England to 3 Bear Hill Alvechurch Birmingham Worcestershire B48 7JX on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Jack Alexander Broadhurst on 2024-05-19

View Document

22/01/2422 January 2024 Registration of charge 067276200002, created on 2024-01-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

07/03/237 March 2023 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to First Floor the Mill Radford Road Alvechurch Birmingham B48 7LD on 2023-03-07

View Document

05/01/235 January 2023 Director's details changed for Jack Alexander Broadhurst on 2023-01-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

21/10/1921 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP

View Document

28/07/1928 July 2019 PREVSHO FROM 28/10/2018 TO 27/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

28/07/1728 July 2017 PREVSHO FROM 29/10/2016 TO 28/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 PREVSHO FROM 30/10/2014 TO 29/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1423 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067276200001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

21/11/1221 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 COMPANY NAME CHANGED ALEXANDER PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/11/11

View Document

21/10/1121 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JACK ALEXANDER BROADHURST / 01/11/2010

View Document

27/09/1127 September 2011 CHANGE OF NAME 21/09/2011

View Document

27/09/1127 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

25/10/1025 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/12/092 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK ALEXANDER BROADHURST / 02/10/2009

View Document

20/10/0820 October 2008 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