35 ALEXANDRA ROAD MANAGEMENT CO LIMITED - History of Changes


DateDescription
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-07-31
2022-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-11-07 delete address THE OLD RECTORY CHURCH ROAD PENSFORD BRISTOL ENGLAND BS39 4EX
2019-11-07 insert address THE OLD RECTORY CHURCH ROAD NORTON MALREWARD PENSFORD BRISTOL ENGLAND BS39 4EX
2019-11-07 update registered_address
2019-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2019 FROM THE OLD RECTORY CHURCH ROAD PENSFORD BRISTOL BS39 4EX ENGLAND
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-07-07 delete address 82 SHAFTESBURY AVENUE MONTPELIER BRISTOL AVON BS6 5LY
2019-07-07 insert address THE OLD RECTORY CHURCH ROAD PENSFORD BRISTOL ENGLAND BS39 4EX
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-07 update registered_address
2019-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 82 SHAFTESBURY AVENUE MONTPELIER BRISTOL AVON BS6 5LY
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-11-07 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-11-07 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-10-07 update statutory_documents 21/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-07 update statutory_documents 21/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-11-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-10-21 update statutory_documents 21/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert sic_code 55900 - Other accommodation
2013-06-22 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-22 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-24 update statutory_documents 21/09/12 FULL LIST
2012-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-26 update statutory_documents 21/09/11 FULL LIST
2011-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-19 update statutory_documents 21/09/10 FULL LIST
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LOUISE HARE / 21/09/2010
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CLARE WEBB / 21/09/2010
2010-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-25 update statutory_documents RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 35 ALEXANDRA ROAD HITCHIN HERTFORDSHIRE SG5 1RB
2009-03-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA WEBB / 01/08/2007
2009-03-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS ANNA CLARE WEBB LOGGED FORM
2009-02-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA RICHARDS / 24/02/2009
2009-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL HARE / 27/11/2008
2008-11-27 update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2007-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-11-14 update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2005-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION