Download leads from Nexok and grow your business. Find out more

98 Alexandra Park Management Company Limited

Documents

Total Documents115
Total Pages474

Filing History

19 October 2023Confirmation statement made on 30 September 2023 with no updates
30 September 2023Micro company accounts made up to 30 September 2022
1 November 2022Confirmation statement made on 30 September 2022 with no updates
30 September 2022Micro company accounts made up to 30 September 2021
14 December 2021Notification of Nicole Sabatie as a person with significant control on 10 December 2021
13 December 2021Withdrawal of a person with significant control statement on 13 December 2021
18 November 2021Confirmation statement made on 30 September 2021 with no updates
30 June 2021Micro company accounts made up to 30 September 2020
18 February 2021Compulsory strike-off action has been discontinued
17 February 2021Confirmation statement made on 30 September 2020 with no updates
12 January 2021First Gazette notice for compulsory strike-off
30 September 2020Micro company accounts made up to 30 September 2019
3 October 2019Confirmation statement made on 25 September 2019 with no updates
30 June 2019Micro company accounts made up to 30 September 2018
10 May 2019Registered office address changed from 7 Bramdean Crescent London SE12 0NU to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 10 May 2019
31 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018
3 October 2018Confirmation statement made on 25 September 2018 with no updates
2 January 2018Total exemption full accounts made up to 31 March 2017
25 September 2017Confirmation statement made on 25 September 2017 with no updates
25 September 2017Confirmation statement made on 25 September 2017 with no updates
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
2 October 2016Confirmation statement made on 2 October 2016 with updates
2 October 2016Confirmation statement made on 2 October 2016 with updates
4 January 2016Total exemption small company accounts made up to 31 March 2015
4 January 2016Total exemption small company accounts made up to 31 March 2015
23 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
26 October 2014Director's details changed for Ms Nicole Paulette Sabatie on 6 June 2014
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
26 October 2014Director's details changed for Ms Nicole Paulette Sabatie on 6 June 2014
26 October 2014Secretary's details changed for Ms Nicole Paulette Sabatie on 6 June 2014
26 October 2014Director's details changed for Ms Nicole Paulette Sabatie on 6 June 2014
26 October 2014Secretary's details changed for Ms Nicole Paulette Sabatie on 6 June 2014
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
26 October 2014Secretary's details changed for Ms Nicole Paulette Sabatie on 6 June 2014
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
10 December 2013Total exemption small company accounts made up to 31 March 2013
10 December 2013Total exemption small company accounts made up to 31 March 2013
4 December 2013Registered office address changed from 83 Hazellville Road Upper Holloway London N19 3NB on 4 December 2013
4 December 2013Registered office address changed from 83 Hazellville Road Upper Holloway London N19 3NB on 4 December 2013
4 December 2013Registered office address changed from 83 Hazellville Road Upper Holloway London N19 3NB on 4 December 2013
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
30 April 2013Termination of appointment of Melanie Weir as a director
30 April 2013Termination of appointment of Melanie Weir as a director
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
20 October 2011Director's details changed for Ms Nicole Paulette Sabatie on 20 October 2011
20 October 2011Director's details changed for Ms Nicole Paulette Sabatie on 20 October 2011
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
29 January 2010Total exemption small company accounts made up to 31 March 2009
29 January 2010Total exemption small company accounts made up to 31 March 2009
28 October 2009Director's details changed for Nicole Paulette Sabatie on 27 October 2009
28 October 2009Director's details changed for Nicole Paulette Sabatie on 27 October 2009
28 October 2009Director's details changed for Melanie Emily Weir on 27 October 2009
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
28 October 2009Director's details changed for Melanie Emily Weir on 27 October 2009
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
22 January 2009Total exemption small company accounts made up to 31 March 2008
22 January 2009Total exemption small company accounts made up to 31 March 2008
28 October 2008Return made up to 04/10/08; full list of members
28 October 2008Return made up to 04/10/08; full list of members
21 January 2008Total exemption small company accounts made up to 31 March 2007
21 January 2008Total exemption small company accounts made up to 31 March 2007
15 January 2008Return made up to 04/10/07; no change of members
15 January 2008Return made up to 04/10/07; no change of members
17 October 2007Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/07
17 October 2007Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/07
22 January 2007Total exemption small company accounts made up to 31 March 2006
22 January 2007Total exemption small company accounts made up to 31 March 2006
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 February 2006Total exemption small company accounts made up to 31 March 2005
29 September 2005Return made up to 04/10/05; full list of members
29 September 2005Return made up to 04/10/05; full list of members
30 June 2005Total exemption full accounts made up to 31 March 2004
30 June 2005Total exemption full accounts made up to 31 March 2004
1 November 2004Return made up to 04/10/04; full list of members
1 November 2004Return made up to 04/10/04; full list of members
18 November 2003Return made up to 04/10/03; full list of members
18 November 2003Return made up to 04/10/03; full list of members
31 July 2003Accounts for a dormant company made up to 31 March 2003
31 July 2003Accounts for a dormant company made up to 31 March 2003
10 December 2002Return made up to 04/10/02; full list of members
10 December 2002Return made up to 04/10/02; full list of members
13 November 2002Accounting reference date extended from 31/10/02 to 31/03/03
13 November 2002Accounting reference date extended from 31/10/02 to 31/03/03
23 October 2002New director appointed
23 October 2002New director appointed
26 October 2001Secretary resigned
26 October 2001Director resigned
26 October 2001Secretary resigned
26 October 2001New director appointed
26 October 2001New secretary appointed
26 October 2001New secretary appointed
26 October 2001Director resigned
26 October 2001New director appointed
4 October 2001Incorporation
4 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing