THE WILTON ALEXANDRIA MANAGEMENT COMPANY LIMITED

03801494
124 CITY ROAD LONDON ENGLAND EC1V 2NX

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 3 Buy now
12 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 3 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 3 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 2 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 officers Appointment of corporate secretary (Pineflat Management Limited) 2 Buy now
18 Jul 2019 officers Termination of appointment of secretary (Pineflat Limited) 1 Buy now
21 Aug 2018 accounts Annual Accounts 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 officers Appointment of director (Mrs Ginny Wolstencroft) 2 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 officers Termination of appointment of secretary (Pineflat) 1 Buy now
01 Sep 2016 accounts Annual Accounts 2 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2015 officers Appointment of corporate secretary (Pineflat) 2 Buy now
30 Jul 2015 annual-return Annual Return 6 Buy now
30 Jul 2015 officers Change of particulars for director (Dr Kate Jane Hughes) 2 Buy now
04 Jun 2015 accounts Annual Accounts 2 Buy now
07 Jul 2014 annual-return Annual Return 6 Buy now
07 Jul 2014 officers Appointment of corporate secretary (Pineflat Limited) 2 Buy now
07 Jul 2014 officers Termination of appointment of secretary (Robert Hadfield) 1 Buy now
04 Apr 2014 accounts Annual Accounts 5 Buy now
23 Jun 2013 annual-return Annual Return 6 Buy now
23 Jun 2013 officers Change of particulars for director (George Tsirtsis) 2 Buy now
23 Jun 2013 officers Change of particulars for director (Dr Kate Hughes) 2 Buy now
11 Jun 2013 accounts Annual Accounts 5 Buy now
29 Jun 2012 annual-return Annual Return 6 Buy now
16 May 2012 accounts Annual Accounts 5 Buy now
23 Jun 2011 annual-return Annual Return 6 Buy now
08 Mar 2011 accounts Annual Accounts 5 Buy now
16 Sep 2010 accounts Annual Accounts 8 Buy now
05 Aug 2010 annual-return Annual Return 6 Buy now
05 Aug 2010 officers Change of particulars for director (George Tsirtsis) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Anthony James Raikes Lewis) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Dr Kate Hughes) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Jagdeep Chahal) 2 Buy now
20 Oct 2009 accounts Annual Accounts 9 Buy now
06 Jul 2009 annual-return Annual return made up to 06/07/09 3 Buy now
16 Sep 2008 annual-return Annual return made up to 06/07/08 3 Buy now
02 Sep 2008 address Location of register of members 1 Buy now
02 Sep 2008 address Location of debenture register 1 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from c/o pine flat ln 3RD floor 146 fleet street london EC4A 2BU 1 Buy now
02 Sep 2008 officers Secretary's change of particulars / rodger hadfield / 01/07/2008 1 Buy now
13 Mar 2008 accounts Annual Accounts 10 Buy now
11 Mar 2008 officers Director appointed george tsirtsis 1 Buy now
11 Mar 2008 officers Appointment terminated director sarah holland 1 Buy now
25 Feb 2008 officers Appointment terminate, secretary hertford company secretaries LIMITED logged form 1 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from 3RD floor 146 fleet street london EC4A 2DU 1 Buy now
05 Feb 2008 officers New secretary appointed 1 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: 146 fleet street london EC4A 2BU 1 Buy now
07 Dec 2007 officers Secretary resigned 1 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
29 Aug 2007 accounts Annual Accounts 11 Buy now
10 Jul 2007 annual-return Annual return made up to 06/07/07 2 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
31 Oct 2006 accounts Annual Accounts 11 Buy now
19 Jul 2006 annual-return Annual return made up to 06/07/06 5 Buy now
06 Oct 2005 accounts Annual Accounts 10 Buy now
19 Jul 2005 annual-return Annual return made up to 06/07/05 5 Buy now
11 May 2005 accounts Accounting reference date shortened from 31/07/05 to 31/12/04 1 Buy now
15 Apr 2005 accounts Annual Accounts 9 Buy now
21 Jul 2004 annual-return Annual return made up to 06/07/04 5 Buy now
30 Apr 2004 officers New director appointed 2 Buy now
19 Mar 2004 accounts Annual Accounts 10 Buy now
30 Jan 2004 officers New director appointed 2 Buy now
20 Oct 2003 officers New director appointed 2 Buy now
09 Jul 2003 annual-return Annual return made up to 06/07/03 4 Buy now
03 Jul 2003 accounts Annual Accounts 10 Buy now
01 Apr 2003 officers Secretary resigned;director resigned 2 Buy now
01 Apr 2003 officers New secretary appointed 1 Buy now
13 Mar 2003 officers New secretary appointed 2 Buy now
22 Jul 2002 annual-return Annual return made up to 06/07/02 4 Buy now
22 Apr 2002 accounts Annual Accounts 10 Buy now
28 Mar 2002 address Registered office changed on 28/03/02 from: durkan house 214-224 high street waltham cross hertfordshire EN8 7DU 1 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 officers Director resigned 1 Buy now
19 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Mar 2002 officers Secretary resigned;director resigned 1 Buy now
29 Aug 2001 annual-return Annual return made up to 06/07/01 3 Buy now
23 Oct 2000 accounts Annual Accounts 1 Buy now
23 Oct 2000 resolution Resolution 1 Buy now
27 Jul 2000 annual-return Annual return made up to 06/07/00 3 Buy now
09 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 1999 officers Secretary resigned;director resigned 1 Buy now
08 Sep 1999 officers Director resigned 1 Buy now
08 Sep 1999 address Registered office changed on 08/09/99 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
08 Sep 1999 officers New secretary appointed;new director appointed 3 Buy now
08 Sep 1999 officers New director appointed 3 Buy now
06 Jul 1999 incorporation Incorporation Company 19 Buy now