ALEXANDER MACKENZIE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
15/05/2515 May 2025 | Registered office address changed from 9 Enterprise Close Warsash Southampton SO31 9BD England to Shedfield Country Stores and Equestrian Centre Botley Road Shedfield Southampton SO32 2HN on 2025-05-15 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/07/2415 July 2024 | Micro company accounts made up to 2023-10-31 |
02/07/242 July 2024 | Previous accounting period extended from 2023-10-30 to 2023-10-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
19/09/2319 September 2023 | Micro company accounts made up to 2022-10-30 |
24/02/2324 February 2023 | Registered office address changed from Ivy Cottage Wickham Road Curdridge Southampton SO32 2HG England to 9 Enterprise Close Warsash Southampton SO31 9BD on 2023-02-24 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-03 with no updates |
08/11/228 November 2022 | Registered office address changed from 1-2 Clarendon Court over Wallop Stockbridge SO20 8HU United Kingdom to Ivy Cottage Wickham Road Curdridge Southampton SO32 2HG on 2022-11-08 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
21/10/2221 October 2022 | Micro company accounts made up to 2021-10-30 |
07/05/227 May 2022 | Previous accounting period extended from 2021-10-30 to 2021-10-31 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
22/10/1922 October 2019 | 30/10/18 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110252650006 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110252650005 |
22/07/1922 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
23/04/1823 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110252650004 |
19/04/1819 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110252650003 |
22/03/1822 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110252650002 |
29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110252650001 |
29/11/1729 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EAMON COLLINS / 28/11/2017 |
29/11/1729 November 2017 | PSC'S CHANGE OF PARTICULARS / WAYNE EAMON COLLINS / 28/11/2017 |
23/10/1723 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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