ALEXANDRA HALL (FUNCTIONS & EVENTS) LTD

39 Alexandra Road, Farnborough, GU14 6BS, Hampshire
StatusACTIVE
Company No.09079179
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age10 years, 21 days
JurisdictionEngland Wales

SUMMARY

ALEXANDRA HALL (FUNCTIONS & EVENTS) LTD is an active private limited company with number 09079179. It was incorporated 10 years, 21 days ago, on 10 June 2014. The company address is 39 Alexandra Road, Farnborough, GU14 6BS, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 25 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kenneth Greenwood

Termination date: 2023-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Kenneth Greenwood

Cessation date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Dorward Green

Appointment date: 2022-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Kenneth Greenwood

Notification date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Paul Widdowson

Appointment date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Tudor

Appointment date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Cooper

Appointment date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Henry James Lamb

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Michael Bean

Termination date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Withers

Termination date: 2021-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Farnborough Masonic Centre

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Martin Williamson

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kenneth Greenwood

Appointment date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold John Dennis Ryan

Termination date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Martin Williamson

Appointment date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harold John Dennis Ryan

Appointment date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Davey

Termination date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dionissios Skouras

Termination date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Martin Williamson

Termination date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Douglas Marlow

Termination date: 2018-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Douglas Marlow

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ingram

Termination date: 2017-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Michael Wicks

Termination date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Martin Williamson

Appointment date: 2015-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farnborough Masonic Centre Ltd

Termination date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Mr Dennis Skouras

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Withers

Appointment date: 2014-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ingram

Appointment date: 2014-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Michael Wicks

Appointment date: 2014-07-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-22

Officer name: Mr Alan Davy

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Davy

Appointment date: 2014-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Skouras

Appointment date: 2014-07-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INGENIUM IT LIMITED

39 CHOBHAM ROAD,WOKING,GU21 6JD

Number:09698859
Status:ACTIVE
Category:Private Limited Company

INVESTOR CONFERENCES (UK) LIMITED

3 2 GUARDIANSWOOD,EDINBURGH,EH12 6PG

Number:SC386077
Status:ACTIVE
Category:Private Limited Company

MORDY SERVICES LTD

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:09445619
Status:ACTIVE
Category:Private Limited Company

NELLA SERVICES LTD

10 CLEVELAND PLACE,AYLESBURY,HP20 2BP

Number:11906987
Status:ACTIVE
Category:Private Limited Company

PINNY'S LTD

53 RIDDINGS HILL,COVENTRY,CV7 7RA

Number:11444189
Status:ACTIVE
Category:Private Limited Company

SOLGOL LTD

SECOND FLOOR,NORTHAMPTON,NN1 4EF

Number:11816374
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source