ALEXANDER SHORT PROPERTIES LIMITED

Company Documents

DateDescription
15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY HANNAH KELLY

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUNEEN KELLY

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH KELLY

View Document

31/10/1231 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/10/115 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUNEEN KELLY / 01/01/2010

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/12/098 December 2009 ARTICLES OF ASSOCIATION

View Document

08/12/098 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/092 October 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 PARTIC OF MORT/CHARGE *****

View Document

19/01/0819 January 2008 DEC MORT/CHARGE *****

View Document

19/01/0819 January 2008 DEC MORT/CHARGE *****

View Document

19/01/0819 January 2008 DEC MORT/CHARGE *****

View Document

05/01/085 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/11/072 November 2007 PARTIC OF MORT/CHARGE *****

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

01/05/071 May 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/04/0713 April 2007 PARTIC OF MORT/CHARGE *****

View Document

16/11/0616 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 PARTIC OF MORT/CHARGE *****

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

04/11/044 November 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 PARTIC OF MORT/CHARGE *****

View Document

15/09/0415 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DEC MORT/CHARGE *****

View Document

13/05/0413 May 2004 DEC MORT/CHARGE *****

View Document

13/05/0413 May 2004 DEC MORT/CHARGE *****

View Document

11/10/0311 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 PARTIC OF MORT/CHARGE *****

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 PARTIC OF MORT/CHARGE *****

View Document

03/09/023 September 2002 PARTIC OF MORT/CHARGE *****

View Document

25/03/0225 March 2002 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 PARTIC OF MORT/CHARGE *****

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/11/9627 November 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 28/02/97

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 PARTIC OF MORT/CHARGE *****

View Document

20/12/9520 December 1995 PARTIC OF MORT/CHARGE *****

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: C/O O' HARAS RADLEIGH HOUSE, 1 GOLF ROAD CLARKSTON GLASGOW, G76 7HU

View Document

26/09/9526 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 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