MICHAEL ALEXANDER DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

28/03/2328 March 2023 Director's details changed for Mr John Mcsweeney on 2023-03-10

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA BEKHOR

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCSWEENEY / 30/12/2010

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER BEKHOR / 31/12/2010

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA SARAH BEKHOR / 20/12/2010

View Document

08/02/118 February 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCSWEENEY / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER BEKHOR / 12/11/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: FOUNDATION HOUSE 4 PERCY ROAD LONDON N12 8DQ

View Document

18/12/0618 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 COMPANY NAME CHANGED MICHAEL ALEXANDER LIMITED CERTIFICATE ISSUED ON 04/09/06

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

View Document

02/12/022 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/12/02

View Document

12/11/0112 November 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


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