56 ALMA VALE ROAD MANAGEMENT LIMITED
Company number 01958983
- Company Overview for 56 ALMA VALE ROAD MANAGEMENT LIMITED (01958983)
- Filing history for 56 ALMA VALE ROAD MANAGEMENT LIMITED (01958983)
- People for 56 ALMA VALE ROAD MANAGEMENT LIMITED (01958983)
- More for 56 ALMA VALE ROAD MANAGEMENT LIMITED (01958983)
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) |
---|---|---|---|
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
31 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2022 | TM01 | Termination of appointment of James Kenneth King as a director on 24 January 2022 | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from The Hive, 51 Lever Street Manchester M1 1FN England to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021 | |
01 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | CH01 | Director's details changed for Mr Jonathan Francis Farr Squire on 1 January 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Martin Mathews on 1 December 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr Mark Colin Ashford on 1 December 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr James Kenneth King on 1 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Aug 2019 | TM02 | Termination of appointment of Mark Ashford as a secretary on 22 August 2019 | |
22 Aug 2019 | AP04 | Appointment of Advance Residential Management Limited as a secretary on 22 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
24 Jun 2019 | AD01 | Registered office address changed from 50 Downend Road Downend Bristol BS16 5UE to The Hive, 51 Lever Street Manchester M1 1FN on 24 June 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |