ALEXANDER JAMES LETTINGS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

30/11/2330 November 2023 Change of details for Alexander James Homes Limited as a person with significant control on 2023-11-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

22/12/2222 December 2022 Registered office address changed from 1 Wesley House 1-7 Wesley Avenue London NW10 7BZ to Cedar Heights Lincoln Road Chalfont St. Peter Gerrards Cross SL9 9TQ on 2022-12-22

View Document

21/02/2221 February 2022 Satisfaction of charge 081784160001 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 081784160002 in full

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/03/218 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081784160002

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/01/1614 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 1-7 WESLEY AVENUE LONDON NW10 7BZ

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/01/1425 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COSGROVE

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES COSGROVE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/04/1311 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081784160001

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MULLARKEY

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 4 DELL CLOSE CHESHAM BUCKINGHAMSHIRE HP5 2TP ENGLAND

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR JOHN RICHARD COSGROVE

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED MANAGE SOLVE CONSTRUCT LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

16/08/1216 August 2012 COMPANY NAME CHANGED CONSTRUCTION MADE SIMPLE LIMITED CERTIFICATE ISSUED ON 16/08/12

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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