ALEXANDER JAMES ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-10-14 delete source_ip 167.71.128.166
2022-10-14 insert source_ip 178.62.86.98
2022-10-14 update website_status FlippedRobots => OK
2022-09-21 update website_status OK => FlippedRobots
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2018-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVIS
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-20 update statutory_documents 27/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 delete address 1 WESLEY HOUSE WESLEY AVENUE LONDON ENGLAND NW10 7BZ
2015-08-07 insert address 1 WESLEY HOUSE WESLEY AVENUE LONDON NW10 7BZ
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-07 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-24 update statutory_documents 27/06/15 FULL LIST
2015-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COSGROVE
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address ALEXANDER HOUSE 1-7 WESLEY AVENUE LONDON NW10 7BZ
2015-01-07 insert address 1 WESLEY HOUSE WESLEY AVENUE LONDON ENGLAND NW10 7BZ
2015-01-07 update registered_address
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM ALEXANDER HOUSE 1-7 WESLEY AVENUE LONDON NW10 7BZ
2014-08-07 delete address ALEXANDER HOUSE 1-7 WESLEY AVENUE LONDON UNITED KINGDOM NW10 7BZ
2014-08-07 insert address ALEXANDER HOUSE 1-7 WESLEY AVENUE LONDON NW10 7BZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-21 update statutory_documents 27/06/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-27 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COSGROVE
2013-10-07 insert sic_code 68310 - Real estate agencies
2013-10-07 update returns_last_madeup_date null => 2013-06-27
2013-10-07 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-09-11 update statutory_documents 27/06/13 FULL LIST
2013-06-22 delete address FLINT COTTAGE LAYTERS GREEN LANE CHALFONT ST. PETER BUCKINGHAMSHIRE ENGLAND SL9 8TH
2013-06-22 insert address UNITEK HOUSE CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 9EW
2013-06-22 update reg_address_care_of null => BRIDGER SMART & CO
2013-06-22 update registered_address
2013-06-22 delete address UNITEK HOUSE CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 9EW
2013-06-22 insert address ALEXANDER HOUSE 1-7 WESLEY AVENUE LONDON UNITED KINGDOM NW10 7BZ
2013-06-22 update reg_address_care_of BRIDGER SMART & CO => null
2013-06-22 update registered_address
2012-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2012 FROM C/O BRIDGER SMART & CO UNITEK HOUSE CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW UNITED KINGDOM
2012-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2012 FROM FLINT COTTAGE LAYTERS GREEN LANE CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 8TH ENGLAND
2012-08-09 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES COSGROVE
2012-08-07 update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM DAVIS
2012-06-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION