ALEXANDER JAMES (PROPERTIES) LIMITED

Company Documents

DateDescription
14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM FIRST FLOOR OFFICES COUNTY HOUSE DUNSWELL ROAD COTTINGHAM HU16 4JT ENGLAND

View Document

02/11/182 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/11/182 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/11/182 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053411260002

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFIN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT GRIFFIN / 20/07/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KAREN JULIE GRIFFIN / 20/07/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL ROBERT GRIFFIN / 20/07/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JULIE GRIFFIN / 20/07/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DISS40 (DISS40(SOAD))

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/11/1414 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/03/145 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 15/09/11 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1123 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

21/02/1121 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT GRIFFIN / 01/10/2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JULIE GRIFFIN / 01/10/2010

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ROBERT GRIFFIN / 01/10/2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JULIE GRIFFIN / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR NOEL PARKINSON

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GRIFFIN

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR NOEL DAVID PARKINSON

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 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