JAMES ALEXANDER PROJECTS AND CONSULTING LTD

37 New Forest Road, Manchester, M23 9JT, England
StatusACTIVE
Company No.08058022
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 18 days
JurisdictionEngland Wales

SUMMARY

JAMES ALEXANDER PROJECTS AND CONSULTING LTD is an active private limited company with number 08058022. It was incorporated 12 years, 18 days ago, on 04 May 2012. The company address is 37 New Forest Road, Manchester, M23 9JT, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Alexander White

Change date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 15 the Tobacco Factory 2a Naples Street Manchester M4 4DH

New address: 37 New Forest Road Manchester M23 9JT

Change date: 2017-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2016

Category: Address

Type: AD03

New address: 60 / Bedford House Chorley New Road Bolton BL1 4DA

Documents

View document PDF

Change sail address company with new address

Date: 24 May 2016

Category: Address

Type: AD02

New address: 60 / Bedford House Chorley New Road Bolton BL1 4DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 25 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-25

Capital : 8 GBP

Documents

View document PDF

Resolution

Date: 15 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Old address: 15 the Tobacco Factory Phase Iii, 2a Naples Street Manchester M4 4DH England

Change date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Change sail address company

Date: 20 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 24 Mar 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-03-24

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR QUALITY SOLUTIONS LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:07644036
Status:ACTIVE
Category:Private Limited Company

JOUP PROPERTY LIMITED

7 CLEVEDEN GARDENS,GLASGOW,G12 0PU

Number:SC375706
Status:ACTIVE
Category:Private Limited Company

K POULTRY LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:02931455
Status:ACTIVE
Category:Private Limited Company

LM MOBILE MAINTENANCE LTD

55 OGLE CRESCENT,WALSALL,WS8 6AS

Number:11523959
Status:ACTIVE
Category:Private Limited Company

NEW YOU AESTHETICS LTD

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:08974064
Status:ACTIVE
Category:Private Limited Company

PIRAN ESTATES LIMITED

36 BASSET ROAD,CAMBORNE,TR14 8SL

Number:09403653
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source