ALEXANDRA SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Aditya Kumar Aggarwal as a director on 2025-07-14

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

10/04/2510 April 2025 Appointment of Collinson Hall as a secretary on 2025-02-01

View Document

28/02/2528 February 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 9-11 Victoria Street St. Albans Hertfordshire AL1 3UB on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-01-31

View Document

31/12/2431 December 2024 Termination of appointment of Elaine Shaw as a director on 2024-12-24

View Document

17/12/2417 December 2024 Micro company accounts made up to 2023-12-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

04/01/244 January 2024 Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Termination of appointment of Richard David Shayle as a director on 2022-12-11

View Document

21/09/2221 September 2022 Appointment of Mr Michael Hillier as a director on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MRS ELAINE SHAW

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CHARING

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

24/06/1824 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2018

View Document

24/06/1824 June 2018 NOTIFICATION OF PSC STATEMENT ON 13/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 13/06/16 NO MEMBER LIST

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O COMPANY SECRETARIAL DEPARTMENT PEVEREL PROPERTY MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

04/02/164 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 13/06/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COX

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 13/06/14 NO MEMBER LIST

View Document

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 13/06/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE LONDON NW6 4RR UNITED KINGDOM

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CUTTS

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 13/06/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DREW / 12/06/2011

View Document

20/06/1120 June 2011 13/06/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE COX / 12/06/2011

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR SIMON LAWRENCE CHARING

View Document

16/02/1116 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE PASCOE / 01/04/2009

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED PHILLIP STANLEY CUTTS

View Document

12/07/1012 July 2010 13/06/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 CORPORATE SECRETARY APPOINTED PEMBERTONS SECRETARIES LIMITED

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY MINT SECRETARIAL LIMITED

View Document

10/11/0910 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 SECRETARY APPOINTED MINT SECRETARIAL LIMITED

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 13/06/08

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM C/O DVS HOUSE SPRING VILLA PARK EDGWARE MIDDX HA8 7EB

View Document

25/03/0825 March 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/12/2007

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

18/07/0718 July 2007 ANNUAL RETURN MADE UP TO 13/06/07

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: C P M HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 13/06/06

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 214-224 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7ED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 13/06/05

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 13/06/04

View Document

04/05/044 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 ANNUAL RETURN MADE UP TO 13/06/03

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 COMPANY NAME CHANGED WHITHAM COURT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/10/02

View Document

08/07/028 July 2002 ANNUAL RETURN MADE UP TO 13/06/02

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information