ALEX CHRISTIAN LIMITED

05879174
THE MILLS CANAL STREET DERBY DE1 2RJ

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2024 accounts Annual Accounts 7 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2023 accounts Annual Accounts 7 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2022 accounts Annual Accounts 7 Buy now
20 Sep 2021 accounts Annual Accounts 7 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2020 accounts Annual Accounts 7 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2019 accounts Annual Accounts 7 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2018 accounts Annual Accounts 7 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 accounts Annual Accounts 7 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 7 Buy now
05 Aug 2015 annual-return Annual Return 4 Buy now
18 Mar 2015 accounts Annual Accounts 7 Buy now
10 Sep 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 accounts Annual Accounts 7 Buy now
31 Dec 2013 officers Change of particulars for secretary (Sandra Elizabeth Jasper) 3 Buy now
31 Dec 2013 officers Change of particulars for director (Dr Carl Adrian Jasper) 4 Buy now
12 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
12 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Nov 2013 insolvency Solvency statement dated 31/10/13 1 Buy now
12 Nov 2013 resolution Resolution 1 Buy now
25 Oct 2013 mortgage Registration of a charge 15 Buy now
25 Oct 2013 mortgage Registration of a charge 15 Buy now
29 Jul 2013 annual-return Annual Return 4 Buy now
22 Mar 2013 accounts Annual Accounts 8 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 7 Buy now
19 Jul 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 accounts Annual Accounts 7 Buy now
15 Sep 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 accounts Annual Accounts 7 Buy now
01 Aug 2009 annual-return Return made up to 18/07/09; full list of members 3 Buy now
21 Jan 2009 accounts Annual Accounts 7 Buy now
25 Jul 2008 annual-return Return made up to 18/07/08; full list of members 3 Buy now
22 Jan 2008 accounts Annual Accounts 8 Buy now
04 Oct 2007 accounts Accounting reference date extended from 31/07/07 to 28/09/07 1 Buy now
04 Sep 2007 annual-return Return made up to 18/07/07; full list of members 2 Buy now
04 Sep 2007 address Location of register of members 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: the mills canal street derby DE1 2RJ 1 Buy now
04 Sep 2007 address Location of debenture register 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: st michaels court st michaels lane derby derbyshire DE1 3HQ 1 Buy now
19 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
11 Oct 2006 capital Ad 29/09/06--------- £ si 249999@1=249999 £ ic 1/250000 2 Buy now
11 Oct 2006 resolution Resolution 1 Buy now
11 Oct 2006 capital Nc inc already adjusted 29/09/06 2 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
04 Sep 2006 officers Secretary resigned 1 Buy now
04 Sep 2006 officers Director resigned 1 Buy now
04 Sep 2006 officers New secretary appointed 2 Buy now
04 Sep 2006 officers New director appointed 2 Buy now
23 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2006 incorporation Incorporation Company 25 Buy now