Advanced company searchLink opens in new window

26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED

Company number 01921073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2015 AD02 Register inspection address has been changed from C/O Ms C Smith 26 Albert Road Clevedon North Somerset BS21 7RR to 26 Albert Road Clevedon Avon BS21 7RR
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AP01 Appointment of Ms Sharon Seccombe as a director on 1 July 2014
14 Aug 2014 AP01 Appointment of Mr Christopher Michael Berry as a director on 1 July 2014
11 Aug 2014 TM01 Termination of appointment of Cheryl Wookey as a director on 1 July 2014
11 Aug 2014 TM01 Termination of appointment of Emma Jane Lawrence as a director on 1 July 2014
14 Apr 2014 CH01 Director's details changed for Ms Cheryl Wookey on 17 March 2014
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
05 Feb 2014 CH01 Director's details changed for Ms Cheryl Wookey on 5 February 2014
05 Feb 2014 CH01 Director's details changed for Ms Cheryl Smith on 5 February 2014
23 Dec 2013 AP01 Appointment of Ms Cheryl Smith as a director
20 Dec 2013 AD01 Registered office address changed from C/O Ms C Smith Gardenflat 26 Albert Road Clevedon North Somerset BS21 7RR England on 20 December 2013
19 Dec 2013 TM02 Termination of appointment of Cheryl Smith as a secretary
19 Dec 2013 AP03 Appointment of Mr Malcolm Anthony Sansom as a secretary
19 Dec 2013 AP01 Appointment of Mr Malcolm Anthony Sansom as a director
25 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
25 Jun 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
12 Nov 2012 TM01 Termination of appointment of Jane Samuel as a director
12 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
12 Apr 2012 AD02 Register inspection address has been changed from C/O Monica Walker 26 Albert Road Clevedon North Somerset BS21 7RR
12 Apr 2012 AP03 Appointment of Ms Cheryl Smith as a secretary
12 Apr 2012 TM02 Termination of appointment of Monica Walker as a secretary
12 Apr 2012 AD01 Registered office address changed from C/O Monica Walker 26 Albert Road Clevedon North Somerset BS21 7RR United Kingdom on 12 April 2012
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011