ALBERT COURT MANAGEMENT CO.(SOUTHPORT)LIMITED
Company number 00879070
- Company Overview for ALBERT COURT MANAGEMENT CO.(SOUTHPORT)LIMITED (00879070)
- Filing history for ALBERT COURT MANAGEMENT CO.(SOUTHPORT)LIMITED (00879070)
- People for ALBERT COURT MANAGEMENT CO.(SOUTHPORT)LIMITED (00879070)
- More for ALBERT COURT MANAGEMENT CO.(SOUTHPORT)LIMITED (00879070)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2020 | PSC02 | Notification of Wfm as a person with significant control on 2 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
02 Jan 2020 | PSC07 | Cessation of Arnold John Gorse as a person with significant control on 2 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Jean Gilbert as a director on 2 January 2020 | |
12 Apr 2019 | AP04 | Appointment of Wfm as a secretary on 12 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS England to 21 Westway Maghull Liverpool L31 2PQ on 12 April 2019 | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
16 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Apr 2016 | AD01 | Registered office address changed from 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016 | |
18 Jan 2016 | AP01 | Appointment of Mr John Daniel Law as a director on 18 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
25 Nov 2014 | AD01 | Registered office address changed from 19 Hoghton Street Southport Merseyside PR9 0NS to 19 Anchor Street Southport Merseyside PR9 0UT on 25 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Judith Ann Durrell as a director on 6 November 2014 | |
08 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | TM02 | Termination of appointment of Anthony Hornby as a secretary on 1 January 2014 | |
23 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |