ALEXANDER MACKENZIE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

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

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/07/242 July 2024 Previous accounting period extended from 2023-10-30 to 2023-10-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-10-30

View Document

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

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2021-10-30

View Document

07/05/227 May 2022 Previous accounting period extended from 2021-10-30 to 2021-10-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

22/10/1922 October 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110252650006

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110252650005

View Document

22/07/1922 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110252650004

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110252650003

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110252650002

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110252650001

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EAMON COLLINS / 28/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / WAYNE EAMON COLLINS / 28/11/2017

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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