ALEXANDER PROPERTIES IPSWICH AND LONDON LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Cessation of Graham Ronald Goodwin as a person with significant control on 2025-05-01

View Document

16/05/2516 May 2025 Appointment of Mr Trevor Robert Gordon Barker as a director on 2025-05-01

View Document

16/05/2516 May 2025 Notification of Trevor Robert Gordon Barker as a person with significant control on 2025-05-01

View Document

16/05/2516 May 2025 Termination of appointment of Graham Ronald Goodwin as a director on 2025-05-01

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-16

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

20/09/2420 September 2024 Termination of appointment of Trevor Robert Barker as a director on 2024-09-09

View Document

20/09/2420 September 2024 Notification of Graham Ronald Goodwin as a person with significant control on 2024-09-09

View Document

20/09/2420 September 2024 Cessation of Trevor Robert Gordon Barker as a person with significant control on 2024-09-09

View Document

20/09/2420 September 2024 Appointment of Mr Robert Arthur Stephenson as a secretary on 2024-09-09

View Document

20/09/2420 September 2024 Appointment of Mr Graham Ronald Goodwin as a director on 2024-09-09

View Document

20/09/2420 September 2024 Registered office address changed from Bury Chase Cottage Bury Chase Felsted Dunmow Essex CM6 3DQ England to 6 Basset Business Units Hurricane Way North Weald Epping Essex CM16 6AA on 2024-09-20

View Document

20/03/2420 March 2024 Notification of Trevor Robert Gordon Barker as a person with significant control on 2024-02-19

View Document

19/03/2419 March 2024 Termination of appointment of Shaun Matthew Fullerton as a director on 2024-03-18

View Document

19/03/2419 March 2024 Cessation of Shaun Matthew Fullerton as a person with significant control on 2024-03-18

View Document

16/03/2416 March 2024 Annual accounts for year ending 16 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-16

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

16/03/2316 March 2023 Annual accounts for year ending 16 Mar 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-16

View Document

02/11/222 November 2022 Termination of appointment of Ana Paula Dahora Goodwin as a director on 2022-10-31

View Document

16/03/2216 March 2022 Annual accounts for year ending 16 Mar 2022

View Accounts

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-03-16

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

16/03/2116 March 2021 Annual accounts for year ending 16 Mar 2021

View Accounts

09/02/219 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CESSATION OF TREVOR ROBERT BARKER AS A PSC

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR TREVOR ROBERT BARKER

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ROBERT BARKER

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN FULLERTON

View Document

19/11/2019 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2020

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR BARKER

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, SECRETARY TREVOR BARKER

View Document

22/07/2022 July 2020 SECRETARY APPOINTED MR TREVOR ROBERT BARKER

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEFF BENNETT

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT STEPHENSON

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR SHAUN FULLERTON

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

18/03/2018 March 2020 CURREXT FROM 31/01/2021 TO 16/03/2021

View Document

17/03/2017 March 2020 SECRETARY APPOINTED MR ROBERT ARTHUR STEPHENSON

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR TREVOR ROBERT BARKER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/1917 January 2019 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