ALEXANDRIA PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewChange of details for Mrs Julie Marie Madsen as a person with significant control on 2024-08-12

View Document

27/10/2527 October 2025 NewMember's details changed for Mrs Julie Marie Madsen on 2024-08-12

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3293800005

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3293800004

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3293800003

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3293800002

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARIE MADSEN

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER KOHLMAN

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 26/06/16

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 ANNUAL RETURN MADE UP TO 26/06/15

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 26/06/14

View Document

22/10/1322 October 2013 CURREXT FROM 13/12/2013 TO 31/12/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 13 December 2012

View Document

20/08/1320 August 2013 LLP MEMBER APPOINTED MRS JULIE MARIE MADSEN

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM LAVENDER CROFT GIPSY LANE BISHOPS HULL TAUNTON SOMERSET TA1 5LG

View Document

20/08/1320 August 2013 ANNUAL RETURN MADE UP TO 26/06/13

View Document

07/08/137 August 2013 PREVSHO FROM 31/03/2013 TO 13/12/2012

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER BLATCHFORD

View Document

22/02/1322 February 2013 LLP MEMBER APPOINTED DAVID PETER KOHLMAN

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, LLP MEMBER LESLIE TASWELL

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE TASWELL

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, LLP MEMBER JULIA BLATCHFORD

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 ANNUAL RETURN MADE UP TO 26/06/12

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 ANNUAL RETURN MADE UP TO 26/06/11

View Document

08/07/118 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JULIA MARY BLATCHFORD / 08/07/2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 ANNUAL RETURN MADE UP TO 26/06/10

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 26/06/08

View Document

13/05/0813 May 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information