About

Registered Number: 05784886
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Active
Registered Address: Appleton House 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE

 

Established in 2006, Alexander Cameron (UK) Ltd has its registered office in Nottingham. We don't currently know the number of employees at the organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Daniel William 19 April 2006 - 1
CAMERON, Jacqueline 19 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 08 March 2018
AA01 - Change of accounting reference date 08 December 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 31 May 2017
AA01 - Change of accounting reference date 28 February 2017
MR01 - N/A 14 July 2016
MR01 - N/A 14 July 2016
MR01 - N/A 21 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 27 February 2015
DISS40 - Notice of striking-off action discontinued 23 August 2014
AR01 - Annual Return 20 August 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 24 May 2013
AA01 - Change of accounting reference date 27 February 2013
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 28 February 2012
AA01 - Change of accounting reference date 11 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 08 May 2008
225 - Change of Accounting Reference Date 13 February 2008
363a - Annual Return 16 August 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 25 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 15 June 2016 Outstanding

N/A

Legal charge 06 February 2007 Outstanding

N/A

Legal charge 18 September 2006 Outstanding

N/A

Legal charge 24 July 2006 Outstanding

N/A

Legal charge 27 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.