About

Registered Number: 02878478
Date of Incorporation: 07/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 230 Shirley Road, Shirley, Southampton, Hampshire, SO15 3HR

 

Alfred Close Management Company Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Thomas William Llewelyn 07 December 1993 30 May 2013 1
BRAITHWAITE, Keith William 07 December 1993 31 December 1998 1
FREESTONE, Janet Elizabeth 01 November 2001 14 July 2003 1
JARVIS, Dean Francis 08 November 2000 01 November 2001 1
LANHAM, Brian John 08 August 1994 30 August 1995 1
LANHAM, Janna Marie 08 August 1994 30 August 1995 1
Secretary Name Appointed Resigned Total Appointments
SLUMAN, David Nicholas 30 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 27 February 2019
CS01 - N/A 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 05 October 2018
CH01 - Change of particulars for director 25 June 2018
CH03 - Change of particulars for secretary 25 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 05 November 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AR01 - Annual Return 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AP03 - Appointment of secretary 30 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 21 March 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 12 December 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 31 January 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 2000
AA - Annual Accounts 15 May 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
287 - Change in situation or address of Registered Office 08 January 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 13 May 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 24 February 1995
288 - N/A 28 September 1994
288 - N/A 28 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
287 - Change in situation or address of Registered Office 22 December 1993
NEWINC - New incorporation documents 07 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.