Advanced company searchLink opens in new window

ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED

Company number 02152005

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)
05 Nov 2024 TM02 Termination of appointment of Jo-Anne Ward as a secretary on 1 November 2024
05 Nov 2024 AP04 Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 1 November 2024
05 Nov 2024 AD01 Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 5 November 2024
28 May 2024 AA Micro company accounts made up to 31 December 2023
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
23 Feb 2024 AD01 Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 23 February 2024
30 May 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
22 Sep 2022 AP01 Appointment of Mr Wayne Redgrave as a director on 15 September 2022
20 Sep 2022 AD01 Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on 20 September 2022
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
29 Sep 2021 AP01 Appointment of Mrs Paula Bibby as a director on 13 September 2021
29 Sep 2021 TM01 Termination of appointment of Michael Barry Emmings as a director on 13 September 2021
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
21 Jun 2021 AP03 Appointment of Mrs Jo-Anne Ward as a secretary on 21 May 2021
21 Jun 2021 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 21 May 2021
21 Jun 2021 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on 21 June 2021
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
16 Oct 2020 AA Micro company accounts made up to 31 December 2019
22 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
04 Nov 2019 AD01 Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019