ALEXANDRA PARK (TIPTON) MANAGEMENT COMPANY LIMITED - DUDLEY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Accounts. Accounts type dormant. 2023-06-22 View Report
Accounts. Accounts type dormant. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type dormant. 2021-08-31 View Report
Accounts. Accounts type dormant. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Accounts. Accounts type dormant. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Accounts. Accounts type dormant. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Officers. Officer name: Ktm Secretarial Service Ltd. Appointment date: 2017-01-01. 2017-11-20 View Report
Officers. Officer name: Kim Taylor. Termination date: 2017-01-01. 2017-11-20 View Report
Accounts. Accounts type dormant. 2017-09-20 View Report
Confirmation statement. Statement with no updates. 2017-08-06 View Report
Gazette. Gazette filings brought up to date. 2016-11-12 View Report
Confirmation statement. Statement with updates. 2016-11-09 View Report
Gazette. Gazette notice compulsory. 2016-11-08 View Report
Accounts. Accounts type dormant. 2016-07-20 View Report
Officers. Officer name: Phil Waterson. Termination date: 2015-10-09. 2016-06-28 View Report
Address. Change date: 2016-02-29. New address: Heame House 23 Bilston Street Dudley West Midlands DY3 1JA. Old address: 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH. 2016-02-29 View Report
Annual return. With made up date no member list. 2015-08-10 View Report
Accounts. Accounts type dormant. 2015-05-20 View Report
Annual return. With made up date no member list. 2014-08-11 View Report
Officers. Officer name: Miss Kim Taylor. Change date: 2014-08-11. 2014-08-11 View Report
Officers. Officer name: Phil Waterson. Change date: 2014-08-11. 2014-08-11 View Report
Officers. Officer name: Mrs Jennifer Taylor. Change date: 2014-08-11. 2014-08-11 View Report
Accounts. Accounts type dormant. 2014-04-15 View Report
Annual return. With made up date no member list. 2013-08-07 View Report
Accounts. Accounts type dormant. 2013-06-10 View Report
Address. Change date: 2013-05-09. Old address: Wilkes Tranter & Co Ltd Brook House Moss Grove Kingswinford West Midlands DY6 9HS. 2013-05-09 View Report
Annual return. With made up date no member list. 2012-08-07 View Report
Accounts. Accounts type dormant. 2012-08-02 View Report
Accounts. Accounts type dormant. 2011-09-06 View Report
Annual return. With made up date no member list. 2011-08-16 View Report
Accounts. Change account reference date company current extended. 2010-08-19 View Report
Officers. Officer name: Paul Lever. 2010-08-17 View Report
Annual return. With made up date no member list. 2010-08-10 View Report
Officers. Officer name: Phil Waterson. Change date: 2010-08-04. 2010-08-10 View Report
Officers. Change date: 2010-08-04. Officer name: Paul David Lever. 2010-08-10 View Report
Accounts. Accounts type full. 2010-06-02 View Report
Officers. Officer name: Max Harrison. 2009-11-03 View Report
Annual return. Legacy. 2009-08-12 View Report
Accounts. Accounts type full. 2009-07-01 View Report
Officers. Description: Appointment terminated director yolanda yeats. 2008-11-18 View Report
Annual return. Legacy. 2008-08-11 View Report
Accounts. Accounts type full. 2008-06-30 View Report
Officers. Description: Director resigned. 2007-10-24 View Report
Annual return. Legacy. 2007-08-06 View Report