ALEXANDRA MEWS RESIDENTS ASSOCIATION LIMITED - GUILDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Persons with significant control. Psc name: Mary Flack. Cessation date: 2022-07-23. 2023-05-18 View Report
Accounts. Accounts type total exemption full. 2023-01-26 View Report
Officers. Officer name: Mary Teresa Flack. Termination date: 2022-07-23. 2022-07-23 View Report
Officers. Appointment date: 2022-07-23. Officer name: Mr Robert Davies. 2022-07-23 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Accounts. Accounts type total exemption full. 2022-01-17 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2020-05-17 View Report
Accounts. Accounts type total exemption full. 2020-01-23 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Accounts. Accounts type total exemption full. 2019-01-11 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-05-13 View Report
Accounts. Accounts type total exemption small. 2017-01-26 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Accounts. Accounts type total exemption small. 2016-01-20 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-05-18 View Report
Accounts. Accounts type total exemption small. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type total exemption small. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type total exemption small. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-05-19 View Report
Accounts. Accounts type total exemption small. 2011-02-01 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Officer name: Mary Teresa Flack. Change date: 2010-04-22. 2010-04-24 View Report
Officers. Change date: 2010-04-22. Officer name: Mr Nathan Collins. 2010-04-24 View Report
Officers. Change date: 2010-04-22. Officer name: Jane Peggy Alexander. 2010-04-24 View Report
Officers. Change date: 2010-04-22. Officer name: Janice Ann Sheila Key. 2010-04-24 View Report
Accounts. Accounts type dormant. 2010-01-18 View Report
Annual return. Legacy. 2009-05-18 View Report
Address. Description: Location of debenture register. 2009-05-18 View Report
Address. Description: Location of register of members. 2009-05-18 View Report
Address. Description: Registered office changed on 18/05/2009 from alexandra mews 73B addison road guildford surrey GU1 3QQ. 2009-05-18 View Report
Accounts. Accounts type total exemption small. 2009-02-09 View Report
Annual return. Legacy. 2008-05-20 View Report
Officers. Description: Director appointed mr nathan collins. 2008-05-20 View Report
Officers. Description: Appointment terminated director allan rose. 2008-05-20 View Report
Accounts. Accounts type total exemption small. 2008-02-19 View Report
Officers. Description: New director appointed. 2008-01-28 View Report
Officers. Description: Director resigned. 2007-11-26 View Report
Resolution. Description: Resolutions. 2007-11-26 View Report
Annual return. Legacy. 2007-05-31 View Report
Accounts. Accounts type total exemption small. 2007-03-01 View Report
Annual return. Legacy. 2006-06-01 View Report