ALEXANDER PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM
STONE TERMINAL
HORN LANE
ACTON
LONDON
W3 9EH

View Document

06/05/116 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY HAMMOND

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN BOURGUIGNON

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 01/08/2010

View Document

22/04/1022 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

11/04/1011 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLSOVER

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ALAIN GERARD EDMOND BOURGUIGNON

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

03/11/093 November 2009 CHANGE PERSON AS DIRECTOR

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BOLSOVER / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON BOWATER / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WILLSHEE / 01/10/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR HAMMOND

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/01/0624 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/01/0624 January 2006 REREG PLC-PRI 23/01/06

View Document

24/01/0624 January 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM:
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

17/05/0017 May 2000 APPLICATION COMMENCE BUSINESS

View Document

17/05/0017 May 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 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