ALEXANDER LLOYD LIMITED - History of Changes


DateDescription
2024-04-19 delete phone 30000.00 - 40000.00
2024-04-19 delete phone 40000 - 50000
2024-04-19 delete phone 40000 - 60000
2024-04-19 delete phone 55000 - 75000
2024-04-19 delete phone 55000.00 - 65000.00
2024-04-19 delete phone 60000 - 75000
2024-04-19 delete phone 65000 - 70000
2024-04-19 insert phone 25000 - 35000
2024-04-19 insert phone 25000.00 - 30000.00
2024-04-19 insert phone 30000 - 34000
2024-04-19 insert phone 35000 - 43000
2024-04-19 insert phone 40000.00 - 48000.00
2024-04-19 insert phone 45000 - 53000
2024-04-19 insert phone 50000 - 55000
2024-03-18 delete address Churchill Court 3 Manor Royal, Crawley, West Sussex, RH10 9LU
2024-03-18 delete person Ben Hainsworth
2024-03-18 delete phone 22000.00 - 31000.00
2024-03-18 delete phone 23000.00 - 26000.00
2024-03-18 delete phone 27000 - 27100
2024-03-18 delete phone 40000.00 - 48000.00
2024-03-18 delete phone 40000.00 - 50000.00
2024-03-18 delete phone 50000 - 55000
2024-03-18 insert address 4 Peveril Court, 6-8 London Road , Crawley, West Sussex, RH10 8JE
2024-03-18 insert phone 30000.00 - 40000.00
2024-03-18 insert phone 37000.00 - 40000.00
2024-03-18 insert phone 40000 - 50000
2024-03-18 insert phone 40000 - 60000
2024-03-18 insert phone 55000 - 75000
2024-03-18 insert phone 60000 - 75000
2024-03-18 insert phone 65000 - 70000
2024-03-18 update primary_contact Churchill Court 3 Manor Royal, Crawley, West Sussex, RH10 9LU => 4 Peveril Court, 6-8 London Road , Crawley, West Sussex, RH10 8JE
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-01 delete phone 23000 - 26000
2023-10-01 delete phone 26000 - 30000
2023-10-01 delete phone 26000.00 - 30000.00
2023-10-01 delete phone 30000 - 35000
2023-10-01 delete phone 35000 - 50000
2023-10-01 delete phone 55000 - 58000
2023-10-01 delete phone 55000 - 65000
2023-10-01 delete phone 70000.00 - 80000.00
2023-10-01 insert phone 22000.00 - 31000.00
2023-10-01 insert phone 23000.00 - 26000.00
2023-10-01 insert phone 27000 - 27100
2023-10-01 insert phone 35000 - 45000
2023-10-01 insert phone 40000.00 - 48000.00
2023-10-01 insert phone 40000.00 - 50000.00
2023-10-01 insert phone 50000 - 55000
2023-10-01 insert phone 55000.00 - 65000.00
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-29 delete person Kristyna Malikova
2023-08-29 delete phone 25000 - 28000
2023-08-29 delete phone 28000.00 - 35000.00
2023-08-29 delete phone 30000 - 30000
2023-08-29 delete phone 35000 - 45000
2023-08-29 delete phone 35000.00 - 115000.00
2023-08-29 delete phone 50000 - 55000
2023-08-29 delete phone 50000.00 - 55000.00
2023-08-29 delete phone 75000.00 - 85000.00
2023-08-29 insert phone 23000 - 26000
2023-08-29 insert phone 26000 - 30000
2023-08-29 insert phone 26000.00 - 30000.00
2023-08-29 insert phone 30000 - 35000
2023-08-29 insert phone 35000 - 50000
2023-08-29 insert phone 55000 - 58000
2023-08-29 insert phone 55000 - 65000
2023-08-29 insert phone 70000.00 - 80000.00
2023-07-28 delete person Ben Foote
2023-07-28 delete phone 25000 - 35000
2023-07-28 delete phone 30000 - 35000
2023-07-28 delete phone 37000.00 - 40000.00
2023-07-28 delete phone 50000 - 67000
2023-07-28 delete phone 55000 - 60000
2023-07-28 delete phone 60000.00 - 70000.00
2023-07-28 delete phone 60000.00 - 80000.00
2023-07-28 insert phone 25000 - 28000
2023-07-28 insert phone 28000.00 - 35000.00
2023-07-28 insert phone 30000 - 30000
2023-07-28 insert phone 35000 - 45000
2023-07-28 insert phone 35000.00 - 115000.00
2023-07-28 insert phone 50000.00 - 55000.00
2023-07-28 insert phone 75000.00 - 85000.00
2023-06-26 delete source_ip 82.145.61.199
2023-06-26 insert source_ip 64.253.47.12
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-08 delete email bh..@alexanderlloyd.co.uk
2023-04-08 delete email sl..@alexanderlloyd.co.uk
2023-04-08 insert email bf..@alexanderlloyd.co.uk
2023-04-08 insert email cr..@alexanderlloyd.co.uk
2023-04-08 insert email mh..@alexanderlloyd.co.uk
2023-04-08 insert email yk..@alexanderlloyd.co.uk
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-07 delete email rd..@alexanderlloyd.co.uk
2022-12-01 insert email rd..@alexanderlloyd.co.uk
2022-10-31 delete email ap..@alexanderlloyd.co.uk
2022-10-31 insert email yk..@alexanderlloyd.co.uk
2022-10-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-29 delete about_pages_linkeddomain rec.uk.com
2022-09-29 insert person Alexander Lloyd place
2022-09-29 insert person Ben Foote
2022-09-29 update description
2022-09-29 update person_description Mike Goddard => Mike Goddard
2022-09-29 update person_description Neil Quarendon => Neil Quarendon
2022-09-29 update person_description Richard Dodgson => Richard Dodgson
2022-09-07 delete address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE
2022-09-07 insert address FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DY
2022-09-07 update registered_address
2022-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2022 FROM C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE
2022-07-29 delete email cr..@alexanderlloyd.co.uk
2022-07-29 insert email bf..@alexanderlloyd.co.uk
2022-07-29 insert person Kristyna Malikova
2022-07-29 update description
2022-06-28 delete email jm..@alexanderlloyd.co.uk
2022-06-28 delete email ps..@alexanderlloyd.co.uk
2022-06-28 delete email rd..@alexanderlloyd.co.uk
2022-06-28 delete email yk..@alexanderlloyd.co.uk
2022-06-28 delete person Joshua Martin
2022-06-28 insert email cr..@alexanderlloyd.co.uk
2022-06-28 insert email km..@alexanderlloyd.co.uk
2022-06-28 update description
2022-06-28 update person_description Mike Goddard => Mike Goddard
2022-06-28 update person_description Richard Dodgson => Richard Dodgson
2022-06-28 update person_description Sophie Lennon => Sophie Lennon
2022-06-28 update website_status IndexPageFetchError => OK
2022-05-28 update website_status OK => IndexPageFetchError
2022-04-27 insert email ap..@alexanderlloyd.co.uk
2022-04-27 insert email dg..@alexanderlloyd.co.uk
2022-04-27 insert email ps..@alexanderlloyd.co.uk
2022-04-27 insert email rd..@alexanderlloyd.co.uk
2022-04-27 insert email yk..@alexanderlloyd.co.uk
2022-04-27 insert person Dean Goder
2022-04-27 update person_description Aaron Puddephatt => Aaron Puddephatt
2022-04-27 update person_title Aaron Puddephatt: Executive; Executive Consultant Pensions & Investments; Consultant => Client Partner Pensions & Investments Phone; Client Partner Pensions & Investments
2022-04-27 update person_title Yvette Kingston: Consultant Pensions & Benefits => Senior Consultant Pensions & Benefits
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-07 update num_mort_charges 1 => 2
2020-04-07 update num_mort_outstanding 1 => 2
2020-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037542030002
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-06-07 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-05-03 update statutory_documents 05/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 delete address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY ENGLAND RH2 9AE
2015-06-07 insert address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-06-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-05-22 update statutory_documents 05/04/15 FULL LIST
2014-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE DANIEL GEERE / 20/11/2014
2014-09-07 delete address NORTHGATE HOUSE 115 HIGH STREET CRAWLEY WEST SUSSEX RH10 1FY
2014-09-07 insert address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY ENGLAND RH2 9AE
2014-09-07 update registered_address
2014-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2014 FROM NORTHGATE HOUSE 115 HIGH STREET CRAWLEY WEST SUSSEX RH10 1FY
2014-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES RICHARDSON / 04/08/2014
2014-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY GODDARD / 04/08/2014
2014-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL QUARENDON / 04/08/2014
2014-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE DANIEL GEERE / 04/08/2014
2014-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL QUARENDON / 04/08/2014
2014-06-10 update statutory_documents ADOPT ARTICLES 28/04/2014
2014-06-10 update statutory_documents 28/04/14 STATEMENT OF CAPITAL GBP 627
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-14 update statutory_documents DIRECTOR APPOINTED JOHN JAMES RICHARDSON
2014-05-14 update statutory_documents DIRECTOR APPOINTED SIMON GEORGE DANIEL GEERE
2014-05-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-23 update statutory_documents 05/04/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-05-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-05-21 update statutory_documents ADOPT ARTICLES 30/04/2013
2013-05-21 update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 613
2013-04-15 update statutory_documents 05/04/13 FULL LIST
2013-04-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-04-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-04-03 update statutory_documents 03/04/13 STATEMENT OF CAPITAL GBP 593
2013-03-19 update statutory_documents TERMS OF CONTRACT 06/03/2013
2013-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN COLE
2013-03-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 05/04/12 FULL LIST
2012-03-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 05/04/11 FULL LIST
2011-02-21 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN COLE / 25/08/2010
2010-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2010 FROM RICHMOND HOUSE, 105 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DD
2010-04-26 update statutory_documents 05/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN COLE / 05/04/2010
2010-01-14 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROY GODDARD
2009-01-09 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-27 update statutory_documents SHARE AGREEMENT OTC
2008-06-03 update statutory_documents NC INC ALREADY ADJUSTED 30/04/08
2008-06-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL QUARENDON / 12/12/2007
2008-06-03 update statutory_documents GBP NC 1000/100000 30/04/2008
2008-04-24 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-18 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/06 FROM: SHAW HOUSE PEGLER WAY CRAWLEY WEST SUSSEX RH11 7AF
2006-04-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-07 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-13 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-20 update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-24 update statutory_documents RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-10 update statutory_documents RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-11 update statutory_documents RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-30 update statutory_documents S366A DISP HOLDING AGM 20/10/00
2000-05-12 update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-26 update statutory_documents SECRETARY RESIGNED
1999-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION