ALEXANDERS PRESTIGE HOLDINGS LIMITED - BOROUGHBRIDGE


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

Description Filing date
Accounts. Accounts type full. 2023-05-25 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Accounts. Accounts type full. 2022-05-09 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type full. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2021-04-16 View Report
Accounts. Accounts type full. 2020-08-27 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type full. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Accounts. Accounts type full. 2018-06-04 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Accounts. Accounts type group. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Officers. Termination date: 2016-08-01. Officer name: Robert Young. 2016-08-12 View Report
Mortgage. Charge number: 084873730002. Charge creation date: 2016-08-01. 2016-08-04 View Report
Mortgage. Charge number: 084873730001. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Accounts. Accounts type group. 2016-04-01 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Officers. Change date: 2015-01-24. Officer name: Mr Alexander James Brimelow. 2015-05-28 View Report
Officers. Officer name: Mr Robert Young. Change date: 2015-01-24. 2015-05-28 View Report
Officers. Officer name: Mr Andrew Mark North. Change date: 2015-01-24. 2015-05-28 View Report
Address. New address: Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS. Change date: 2015-02-20. Old address: Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB. 2015-02-20 View Report
Accounts. Accounts type group. 2015-01-23 View Report
Capital. Capital allotment shares. 2014-07-21 View Report
Officers. Termination date: 2014-07-11. Officer name: Michael Robert Leather. 2014-07-14 View Report
Accounts. Change account reference date company current extended. 2014-05-28 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Accounts. Change account reference date company current extended. 2014-03-31 View Report
Capital. Capital allotment shares. 2014-03-26 View Report
Capital. Capital allotment shares. 2013-12-24 View Report
Resolution. Description: Resolutions. 2013-12-17 View Report
Officers. Officer name: Mr Michael Robert Leather. 2013-11-07 View Report
Officers. Officer name: County Councillor Robert Young. 2013-11-07 View Report
Capital. Capital name of class of shares. 2013-10-25 View Report
Resolution. Description: Resolutions. 2013-10-25 View Report
Resolution. Description: Resolutions. 2013-10-25 View Report
Mortgage. Charge number: 084873730001. 2013-10-12 View Report
Incorporation. Incorporation company. 2013-04-15 View Report