ALEXA COURT FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 02721807 |
Category | Private Limited Company |
Incorporated | 09 Jun 1992 |
Age | 31 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ALEXA COURT FREEHOLD LIMITED is an active private limited company with number 02721807. It was incorporated 31 years, 11 months, 22 days ago, on 09 June 1992. The company address is C/O Barley Chambers 117 C/O Barley Chambers 117, Bayswater, W2 4UP, London, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 10 Aug 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-27
Officer name: Mrs Shahla Mirshahi
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-17
Officer name: Natalia Petrovna Lagunova
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 18 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deryck Ian Tweedley
Termination date: 2022-04-18
Documents
Termination director company with name termination date
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Terence Michael Newell
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Appoint person director company with name date
Date: 12 Oct 2020
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-12
Officer name: Ms Natalia Lagunova
Documents
Appoint person director company with name date
Date: 12 Oct 2020
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Fiona Diamond
Appointment date: 2019-06-12
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-04
Officer name: Mr George Patros
Documents
Termination director company with name termination date
Date: 11 Jun 2019
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nada Houry
Termination date: 2018-12-04
Documents
Termination secretary company with name termination date
Date: 22 Aug 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Roy Chambers
Termination date: 2018-05-30
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-22
New address: C/O Barley Chambers 117 Westbourne Grove Bayswater London W2 4UP
Old address: C/O Barley Chambers 103a Westbourne Grove London W2 4UW
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-03
Officer name: Peter Thomas Golder
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Appoint person director company with name date
Date: 16 May 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Peter Thomas Golder
Appointment date: 2015-01-29
Documents
Appoint person director company with name date
Date: 21 Apr 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deryck Ian Tweedley
Appointment date: 2015-01-29
Documents
Appoint person director company with name date
Date: 19 Apr 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Michael Newell
Appointment date: 2015-01-29
Documents
Appoint person director company with name date
Date: 27 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-29
Officer name: Mrs Heather Ann Pearson
Documents
Appoint person director company with name date
Date: 25 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Alan Pearson
Appointment date: 2015-01-29
Documents
Appoint person director company with name date
Date: 25 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-29
Officer name: Keith Albert Puddy
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-21
Officer name: Mark Francis Herrett
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Pearson
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carter Backer Winter Trustees Limited
Documents
Appoint person secretary company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip Roy Chambers
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; change of members
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
Legacy
Date: 11 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 06/02/02--------- £ si 1@1=1 £ ic 21/22
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 12/03/01--------- £ si 3@1=3 £ ic 18/21
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/00; full list of members
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/99; change of members
Documents
Accounts with accounts type full
Date: 23 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 14 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/98; change of members
Documents
Legacy
Date: 22 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/97; full list of members
Documents
Legacy
Date: 09 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 09/07/97 from: barley chambers 103A westboune grove london W2 4UW
Documents
Accounts with accounts type full
Date: 21 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 06/04/97 from: c/o barley chambers 44 royal crescent holland park avenue london W11 4SN
Documents
Accounts with accounts type full
Date: 07 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/96; change of members
Documents
Legacy
Date: 11 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Some Companies
GROUND FLOOR, LINCOLN'S INN FIELDS HOUSE,LONDON,WC2A 3EG
Number: | 04933847 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LANCASTER CLEMENTS,27 WELLINGTON ROAD BILSTON,WV14 6AH
Number: | 03697682 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,SHOREDITCH,EC2A 4NE
Number: | 06410782 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 7 WHEATCROFT BUSINESS PARK LANDMERE LANE,NOTTINGHAM,NG12 4DG
Number: | 05276579 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANDOVERY RUGBY FOOTBALL CLUB LIMITED
CHURCH BANK,LLANDOVERY,SA20 0DT
Number: | 06790623 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MOORE PLACE DEVELOPMENTS 1 LIMITED
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 10075216 |
Status: | ACTIVE |
Category: | Private Limited Company |