MARK ALEXANDER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

29/11/2429 November 2024 Registered office address changed from 18 Soho Square London W1D 3QL England to 4 Cavendish Square London W1G 0PG on 2024-11-29

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Registered office address changed from 87 Notting Hill Gate London W11 3JZ England to 192 Campden Hill Road London W8 7th on 2021-11-18

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 33 MARLOES ROAD LONDON W8 6LG UNITED KINGDOM

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER WOOLNOUGH / 20/01/2016

View Document

05/02/165 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

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

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM FLOOR 1 125 WESTBOURNE GROVE LONDON W2 4UP

View Document

09/03/159 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS KEARON

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PETER BENEDICT KEARON / 20/01/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER WOOLNOUGH / 20/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PETER BENEDICT KEARON / 20/01/2010

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 300 WEST END LANE LONDON NW6 1LN

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS KEARON / 10/01/2009

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 SECRETARY'S CHANGE OF PARTICULARS / THOMAS KEARON / 31/03/2008

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WOOLNOUGH / 21/01/2008

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM TEH PLAZA 535 KINGS ROAD LONDON SW10 0SZ

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: FAIRBANKS STUDIOS 2, ROOM 16 65-69 LOTS ROAD CHELSEA LONDON SW10 0RJ

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: FAIRBANK STUDIOS 2-16 65-69 LOTS ROAD CHELSEA LONDON SW10 0RJ

View Document

07/03/077 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 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