About

Registered Number: 04874917
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,

 

Alexander Nicholas Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILOVANOVIC, Nicholas Andrew 21 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CS01 - N/A 22 August 2019
AA01 - Change of accounting reference date 05 August 2019
AA01 - Change of accounting reference date 31 July 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 25 July 2018
AD01 - Change of registered office address 24 April 2018
AD01 - Change of registered office address 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 31 July 2017
AP04 - Appointment of corporate secretary 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 05 September 2014
TM02 - Termination of appointment of secretary 21 August 2014
AP04 - Appointment of corporate secretary 21 August 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 08 May 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 29 July 2010
AD01 - Change of registered office address 06 November 2009
CH04 - Change of particulars for corporate secretary 06 November 2009
AD01 - Change of registered office address 27 October 2009
CH04 - Change of particulars for corporate secretary 26 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 13 August 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 24 August 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 06 July 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
123 - Notice of increase in nominal capital 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
363a - Annual Return 27 August 2004
225 - Change of Accounting Reference Date 10 August 2004
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.