SIR ALEXANDER ROAD MANAGEMENT LIMITED

02684635
MIDDLESEX HOUSE, 130 COLLEGE ROAD HARROW ENGLAND HA1 1BQ

Documents

Documents
Date Category Description Pages
08 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2023 accounts Annual Accounts 2 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2022 accounts Annual Accounts 2 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2021 accounts Annual Accounts 2 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 officers Change of particulars for corporate secretary (Jfm Block & Estate Management Llp) 1 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 2 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2018 accounts Annual Accounts 2 Buy now
10 Jan 2018 officers Termination of appointment of director (Beirum Bland) 1 Buy now
10 Jan 2018 officers Appointment of director (Mr David Lloyd Parry) 2 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 2 Buy now
19 Sep 2017 officers Termination of appointment of director (Denis Hayden) 1 Buy now
21 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 officers Appointment of director (Mr Beirum Bland) 2 Buy now
05 Jul 2017 officers Termination of appointment of director (Susan Jane Brown) 1 Buy now
29 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 officers Change of particulars for corporate secretary (Jfm Block & Estate Management Llp) 1 Buy now
29 Jun 2017 officers Change of particulars for corporate secretary (Jfm Block & Estate Management Llp) 1 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Dec 2016 accounts Annual Accounts 2 Buy now
24 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2016 officers Change of particulars for corporate secretary (Jfm Block & Estate Management Llp) 1 Buy now
09 May 2016 officers Termination of appointment of director (Martin Gaine) 1 Buy now
24 Apr 2016 officers Appointment of director (Mr Chris Mouzourides) 2 Buy now
30 Mar 2016 annual-return Annual Return 7 Buy now
28 Jan 2016 officers Appointment of director (Ms Susan Jane Brown) 2 Buy now
27 Jan 2016 officers Appointment of director (Mr Martin Gaine) 2 Buy now
27 Jan 2016 officers Termination of appointment of director (Diana Terasa O Neill) 1 Buy now
26 Jan 2016 accounts Annual Accounts 2 Buy now
19 Jan 2016 officers Appointment of corporate secretary (Jfm Block & Estate Management Llp) 2 Buy now
19 Jan 2016 officers Termination of appointment of secretary (David Fairhead) 1 Buy now
19 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 accounts Annual Accounts 1 Buy now
08 May 2015 accounts Annual Accounts 1 Buy now
08 May 2015 annual-return Annual Return 18 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 May 2015 officers Change of particulars for secretary (David Fairhead) 3 Buy now
08 May 2015 annual-return Annual Return 15 Buy now
08 May 2015 annual-return Annual Return 15 Buy now
08 May 2015 restoration Administrative Restoration Company 3 Buy now
24 Sep 2013 gazette Gazette Dissolved Compulsary 1 Buy now
11 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
26 Apr 2012 annual-return Annual Return 7 Buy now
26 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2011 accounts Annual Accounts 6 Buy now
07 Feb 2011 annual-return Annual Return 7 Buy now
07 Feb 2011 officers Change of particulars for secretary (David Fairhead) 1 Buy now
15 Nov 2010 accounts Annual Accounts 5 Buy now
26 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 accounts Annual Accounts 5 Buy now
07 Apr 2010 annual-return Annual Return 14 Buy now
25 Mar 2010 officers Termination of appointment of director (David Parry) 2 Buy now
25 Mar 2010 officers Termination of appointment of director (Rosemary White) 2 Buy now
25 Mar 2010 officers Appointment of secretary (David Fairhead) 3 Buy now
25 Mar 2010 officers Appointment of director (Denis Hayden) 3 Buy now
25 Mar 2010 officers Appointment of director (Diana Terasa O Neill) 3 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2009 incorporation Memorandum Articles 5 Buy now
01 Dec 2009 resolution Resolution 1 Buy now
25 Nov 2009 officers Termination of appointment of director (Hayden Denis) 2 Buy now
25 Nov 2009 officers Appointment of director (Mr David Lloyd Parry) 2 Buy now
25 Nov 2009 officers Appointment of director (Rosemary White) 2 Buy now
25 Nov 2009 officers Termination of appointment of director (Diane O'neill) 1 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Christopher Brown) 1 Buy now
29 Apr 2009 annual-return Return made up to 05/02/09; change of members 5 Buy now
31 Jan 2009 accounts Annual Accounts 5 Buy now
27 Dec 2008 annual-return Return made up to 05/02/08; full list of members 14 Buy now
20 May 2008 accounts Annual Accounts 5 Buy now
29 Apr 2007 accounts Annual Accounts 5 Buy now
21 Feb 2007 annual-return Return made up to 05/02/07; change of members 7 Buy now
15 Feb 2006 annual-return Return made up to 05/02/06; change of members 9 Buy now
07 Feb 2006 accounts Annual Accounts 5 Buy now
23 May 2005 officers Secretary resigned 1 Buy now
28 Apr 2005 annual-return Return made up to 05/02/05; full list of members 15 Buy now
08 Feb 2005 accounts Annual Accounts 5 Buy now
12 Jan 2005 officers New secretary appointed 2 Buy now
23 Dec 2004 address Registered office changed on 23/12/04 from: royal chambers, 104 pitshanger lane, london, W5 1QX 1 Buy now
11 May 2004 annual-return Return made up to 05/02/04; change of members 7 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
22 Dec 2003 accounts Annual Accounts 5 Buy now
15 Sep 2003 officers Director resigned 1 Buy now
24 Apr 2003 officers New secretary appointed 2 Buy now
31 Mar 2003 annual-return Return made up to 05/02/03; no change of members 7 Buy now
17 Mar 2003 officers New director appointed 2 Buy now
17 Mar 2003 officers New director appointed 2 Buy now
17 Mar 2003 officers Secretary resigned;director resigned 1 Buy now