ALEXANDER HOUSE WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
15/07/2115 July 2021 | Appointment of Mr Peter John Ledger as a secretary on 2021-07-15 |
12/07/2112 July 2021 | Termination of appointment of Peter Alfred Ashworth as a director on 2021-07-12 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
05/07/205 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ANN LEDGER |
05/07/205 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN LEDGER |
05/07/205 July 2020 | CESSATION OF PETER ALFRED ASHWORTH AS A PSC |
05/07/205 July 2020 | 01/07/20 STATEMENT OF CAPITAL GBP 100 |
21/05/2021 May 2020 | CURREXT FROM 30/06/2020 TO 31/08/2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
01/05/201 May 2020 | DIRECTOR APPOINTED MR PETER JOHN LEDGER |
01/04/201 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM ALEXANDER HOUSE 3 SHAKESPEARE ROAD FINCHLEY LONDON N3 1XE |
14/09/1714 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
12/05/1412 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/05/1316 May 2013 | CURREXT FROM 31/05/2013 TO 30/06/2013 |
10/05/1310 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/05/128 May 2012 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
08/05/128 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
08/05/128 May 2012 | DIRECTOR APPOINTED MR PETER ALFRED ASHWORTH |
More Company Information
Recently Viewed
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