ALBANY VILLAS MANAGEMENT COMPANY LIMITED
Company number 02506790
- Company Overview for ALBANY VILLAS MANAGEMENT COMPANY LIMITED (02506790)
- Filing history for ALBANY VILLAS MANAGEMENT COMPANY LIMITED (02506790)
- People for ALBANY VILLAS MANAGEMENT COMPANY LIMITED (02506790)
- More for ALBANY VILLAS MANAGEMENT COMPANY LIMITED (02506790)
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) |
---|---|---|---|
19 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
09 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Aug 2023 | AP01 | Appointment of Mr Michael Peter Duffy as a director on 30 August 2023 | |
30 Aug 2023 | AP03 | Appointment of Ms Linda Jean Maidment as a secretary on 30 August 2023 | |
30 Aug 2023 | TM02 | Termination of appointment of Craig Robert Pickering as a secretary on 30 August 2023 | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 15 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
15 May 2023 | CS01 |
Confirmation statement made on 15 May 2023 with updates
|
|
15 May 2023 | TM01 | Termination of appointment of Craig Robert Pickering as a director on 2 May 2023 | |
15 May 2023 | AD01 | Registered office address changed from 43 Reedland Way Felixstowe Suffolk IP11 2FQ England to 72 Leopold Road Felixstowe IP11 7NR on 15 May 2023 | |
01 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
18 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
23 Apr 2019 | AP03 | Appointment of Mr Craig Robert Pickering as a secretary on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 1 Arwela Road Felixstowe Suffolk IP11 2DG England to 43 Reedland Way Felixstowe Suffolk IP11 2FQ on 23 April 2019 | |
22 Apr 2019 | TM02 | Termination of appointment of S R Renvoize Ltd as a secretary on 22 April 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Hazel Usher as a director on 3 April 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Maureen Brenda Robinson as a director on 3 September 2018 | |
04 Oct 2018 | AP01 | Appointment of Mrs Gail Ashley Veronica Westbrook as a director on 1 October 2018 |