About

Registered Number: 06515152
Date of Incorporation: 27/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Alexander Murray Developments Ltd was founded on 27 February 2008 with its registered office in London, it's status is listed as "Active". This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 18 April 2019
PSC09 - N/A 15 August 2018
AA - Annual Accounts 18 June 2018
PSC01 - N/A 22 March 2018
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 09 March 2015
CH04 - Change of particulars for corporate secretary 04 September 2014
AA - Annual Accounts 24 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 09 April 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 27 February 2012
CH04 - Change of particulars for corporate secretary 04 November 2011
AA01 - Change of accounting reference date 27 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 04 April 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 25 October 2009
CH01 - Change of particulars for director 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
225 - Change of Accounting Reference Date 28 February 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.