ALEXANDRIA HOUSE READING MANAGEMENT LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Application to strike the company off the register

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

03/03/213 March 2021 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VANNECK RESIDENTIAL LLP / 03/03/2021

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

15/10/2015 October 2020 CESSATION OF VITTORIO FRANCESCO AMEDEO DAVICO DI QUITTENGO AS A PSC

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANNECK RESIDENTIAL LLP

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR HENEAGE JOHN STEVENSON

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENEAGE JOHN STEVENSON / 08/06/2018

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FUGLER

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 7 BILLING ROAD NORTHAMPTON NN1 5AN UNITED KINGDOM

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

08/12/178 December 2017 CORPORATE DIRECTOR APPOINTED VANNECK RESIDENTIAL LLP

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR HENEAGE STEVENSON

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR VITTORIO DAVICO

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR HENEAGE JOHN STEVENSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

25/09/1525 September 2015 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