ALEXANDRA WHARF (GRIMSBY) RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 05485920 |
Category | Private Limited Company |
Incorporated | 21 Jun 2005 |
Age | 18 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ALEXANDRA WHARF (GRIMSBY) RESIDENTS COMPANY LIMITED is an active private limited company with number 05485920. It was incorporated 18 years, 11 months, 14 days ago, on 21 June 2005. The company address is 50 Grimsby Business Centre 50 Grimsby Business Centre, Grimsby, DN31 3JH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Old address: 26 South St. Marys Gate Grimsby South Humberside DN31 1LW
New address: 50 Grimsby Business Centre King Edward Street Grimsby DN31 3JH
Change date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type dormant
Date: 27 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Change person director company with change date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eric Hornsby
Change date: 2020-05-19
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-18
Officer name: Mrs Sarah Jane Watson
Documents
Appoint person director company with name date
Date: 06 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-04
Officer name: Darren North
Documents
Appoint person secretary company with name date
Date: 31 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-29
Officer name: Mr Michael Peter Watson
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Burgess
Termination date: 2018-12-14
Documents
Termination secretary company with name termination date
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-14
Officer name: Sarah Louise Burgess
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Sarah Louise Rurless
Documents
Change person secretary company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-19
Officer name: Sarah Louise Burless
Documents
Change person secretary company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Louise Rurless
Change date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Sarah Louise Cleaver
Documents
Change person secretary company with change date
Date: 27 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-01
Officer name: Sarah Louise Cleaver
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-04
Officer name: Mr Eric Hornsby
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Duncan Allen
Termination date: 2015-04-14
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Jayne Allen
Termination date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change person secretary company with change date
Date: 20 Jun 2014
Action Date: 21 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-21
Officer name: Sarah Louise Cleavor
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Jane Watson
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Duncan Allen
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change registered office address company with date old address
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-29
Old address: C/O Jackson Green & Preston 19 West St Marys Gate Grimsby Ne Lincolnshire DN31 1LE
Documents
Termination secretary company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin Nicholson
Documents
Appoint person secretary company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Louise Cleavor
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Louise Cleaver
Change date: 2010-06-21
Documents
Change person secretary company with change date
Date: 29 Jun 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-21
Officer name: Robin Nicholson
Documents
Appoint person director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Teresa Jayne Allen
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren North
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed robin nicholson
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / darren north / 10/03/2009
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary peter allen
Documents
Legacy
Date: 23 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 23/10/2008 from 1 darwin court sherwood energy village new ollerton new ollerton newark notts NG22 9FE
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed sarah louise cleaver
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed darren michael north
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sarah king
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 05/03/2008 from lindum house, station road north hykeham lincolnshire LN6 3QX
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Some Companies
A M EDWARDS BUILDING SERVICES LIMITED
12 POPLARS COURT,NOTTINGHAM,NG7 2RR
Number: | 04048255 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BRADING WAY,READING,RG8 8BS
Number: | 09262265 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C2 OLD COLLIERY WAY,SHEFFIELD,S20 1DJ
Number: | 06416057 |
Status: | ACTIVE |
Category: | Private Limited Company |
8/10 COUNTESS STREET,SALTCOATS,KA21 5HW
Number: | SC430049 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LEDGARD WAY,LEEDS,LS12 2ND
Number: | 09818287 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 DORCHESTER WAY,HARROW,HA3 9RD
Number: | 10838223 |
Status: | ACTIVE |
Category: | Private Limited Company |