ALEXANDERS PRESTIGE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

29/05/2529 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

25/05/2325 May 2023 Full accounts made up to 2022-08-31

View Document

09/05/229 May 2022 Full accounts made up to 2021-08-31

View Document

12/10/2112 October 2021 Director's details changed for Mr Andrew Mark North on 2021-10-12

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055019990004

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

10/11/1510 November 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SECOND FILING FOR FORM SH01

View Document

27/02/1527 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM SUITES 5 & 6 THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WB

View Document

11/11/1411 November 2014 05/09/14 STATEMENT OF CAPITAL GBP 300006

View Document

04/09/144 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

12/07/1312 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

12/07/1212 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES BRIMELOW / 01/07/2011

View Document

14/07/1114 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES BRIMELOW / 01/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK NORTH / 01/07/2011

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1016 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 28/05/10 STATEMENT OF CAPITAL GBP 6

View Document

10/08/1010 August 2010 28/05/10 STATEMENT OF CAPITAL GBP 8

View Document

27/07/1027 July 2010 ARTICLES OF ASSOCIATION

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/1011 June 2010 PREVEXT FROM 30/04/2010 TO 31/05/2010

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORTH / 05/08/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: SUITES 5 & 6 THE PRINTWORKS RIBBLE VALLEY ENTERPRISE PARK HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WB

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 1-5 ALMA TERRACE, OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EJ

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 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