About

Registered Number: 04553040
Date of Incorporation: 03/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 1 Alexander Buildings, London Road, Bath, Avon, BA1 6AT

 

1 Alexander Buildings Management Company Ltd was established in 2002, it's status is listed as "Active". The organisation has 8 directors listed as Murphy, Michelle, Murphy, Michelle, Parkes, Thomas Edward, Savage, Yvonne, White, Hannah, Hall, Mark Alexander, Maya, Jean Philippe, Mount, Harry Robert Neville at Companies House. We don't currently know the number of employees at 1 Alexander Buildings Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Michelle 15 December 2003 - 1
PARKES, Thomas Edward 23 January 2020 - 1
SAVAGE, Yvonne 31 July 2017 - 1
WHITE, Hannah 23 January 2020 - 1
HALL, Mark Alexander 15 December 2003 24 June 2004 1
MAYA, Jean Philippe 24 June 2004 09 January 2020 1
MOUNT, Harry Robert Neville 15 December 2003 21 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Michelle 24 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
PSC01 - N/A 23 January 2020
PSC01 - N/A 23 January 2020
AP01 - Appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
PSC07 - N/A 23 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 05 July 2019
CH03 - Change of particulars for secretary 08 November 2018
CS01 - N/A 07 November 2018
CH01 - Change of particulars for director 07 November 2018
AA - Annual Accounts 18 July 2018
PSC04 - N/A 15 April 2018
CS01 - N/A 25 October 2017
AP03 - Appointment of secretary 25 October 2017
PSC01 - N/A 24 October 2017
AP01 - Appointment of director 02 August 2017
TM02 - Termination of appointment of secretary 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
PSC07 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 07 December 2009
DISS40 - Notice of striking-off action discontinued 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AR01 - Annual Return 28 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 21 August 2008
363s - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
363s - Annual Return 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 12 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 27 September 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.