ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED
Company number 02152005
- Company Overview for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED (02152005)
- Filing history for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED (02152005)
- People for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED (02152005)
- More for ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED (02152005)
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 |