-
EXCELSIOR ALPHA LIMITED - Bradstowe House, 35 Middle Wall, Whitstable, Kent, United Kingdom
Company Information
- Company registration number
- 10119921
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bradstowe House
- 35 Middle Wall
- Whitstable
- Kent
- CT5 1BJ
- England Bradstowe House, 35 Middle Wall, Whitstable, Kent, CT5 1BJ, England UK
Management
- Managing Directors
- HARDY, Antonia Jayne
- PRICE, Andrew Donovan Lyle
- WEST, Alastair Kenneth
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-04-12
- Age Of Company 2016-04-12 8 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Andrew Donovan Lyle Price
- Mr Alastair Kenneth West
- Miss Antonia Jayne Hardy
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ALANDY PROPERTY LIMITED
- Legal Entity Identifier (LEI)
- 213800359RIMFUE2KK37
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-04-20
- Last Date: 2023-04-06
-
EXCELSIOR ALPHA LIMITED Company Description
- EXCELSIOR ALPHA LIMITED is a ltd registered in United Kingdom with the Company reg no 10119921. Its current trading status is "live". It was registered 2016-04-12. It was previously called ALANDY PROPERTY LIMITED. It has declared SIC or NACE codes as "68320". It has 3 directors The latest accounts are filed up to 2022-03-31.It can be contacted at Bradstowe House .
Get EXCELSIOR ALPHA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Excelsior Alpha Limited - Bradstowe House, 35 Middle Wall, Whitstable, Kent, United Kingdom
- 2016-04-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EXCELSIOR ALPHA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-04-05) - PSC04
-
change-person-director-company-with-change-date (2023-04-05) - CH01
-
confirmation-statement-with-updates (2023-04-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-07) - AD01
-
capital-allotment-shares (2023-02-08) - SH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-28) - MR01
-
confirmation-statement-with-no-updates (2022-04-06) - CS01
-
change-person-director-company-with-change-date (2022-04-06) - CH01
keyboard_arrow_right 2021
-
second-filing-of-confirmation-statement-with-made-up-date (2021-02-22) - RP04CS01
-
change-to-a-person-with-significant-control (2021-03-30) - PSC04
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
-
change-person-director-company-with-change-date (2021-10-04) - CH01
-
change-to-a-person-with-significant-control (2021-10-04) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-11-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-25) - CS01
-
notification-of-a-person-with-significant-control (2020-04-24) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
keyboard_arrow_right 2019
-
confirmation-statement (2019-05-13) - CS01
-
accounts-with-accounts-type-small (2019-12-27) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-09-03) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-30) - MR01
-
confirmation-statement-with-updates (2018-05-15) - CS01
-
capital-allotment-shares (2018-04-16) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-23) - MR01
-
capital-allotment-shares (2018-03-05) - SH01
-
capital-allotment-shares (2018-02-19) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-19) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
change-account-reference-date-company-previous-shortened (2018-01-05) - AA01
-
capital-allotment-shares (2018-02-06) - SH01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-19) - AP01
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
capital-cancellation-shares (2017-03-21) - SH06
-
capital-allotment-shares (2017-03-21) - SH01
-
capital-return-purchase-own-shares (2017-03-21) - SH03
-
resolution (2017-01-06) - RESOLUTIONS
-
resolution (2017-01-05) - RESOLUTIONS
-
capital-allotment-shares (2017-05-28) - SH01
keyboard_arrow_right 2016
-
incorporation-company (2016-04-12) - NEWINC
-
change-person-director-company-with-change-date (2016-12-12) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-04) - MR01
-
appoint-person-director-company-with-name-date (2016-12-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-21) - MR01