ALBERT COURT PENRITH CUMBRIA LIMITED
Company number 02554997
- Company Overview for ALBERT COURT PENRITH CUMBRIA LIMITED (02554997)
- Filing history for ALBERT COURT PENRITH CUMBRIA LIMITED (02554997)
- People for ALBERT COURT PENRITH CUMBRIA LIMITED (02554997)
- More for ALBERT COURT PENRITH CUMBRIA LIMITED (02554997)
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) |
---|---|---|---|
14 Jan 2025 | TM01 | Termination of appointment of David Jago as a director on 10 January 2025 | |
14 Jan 2025 | AA | Micro company accounts made up to 30 November 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
18 Mar 2024 | AD01 | Registered office address changed from Scott Duff & Co 40 King Street Penrith CA11 7AY England to C/O Scott Duff & Co. Solicitors 40 King Street Penrith Cumbria CA11 7AY on 18 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from C/O Cartmell Shepherd Solicitors Bishop Yards Penrith Cumbria CA11 7XS to C/O Scott Duff & Co. Solicitors 40 King Street Penrith Cumbria CA11 7AY on 18 March 2024 | |
28 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
05 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
11 Apr 2023 | TM01 | Termination of appointment of Jean Elizabeth Allison as a director on 31 March 2023 | |
09 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
06 Apr 2017 | CH01 | Director's details changed for David Jago on 9 March 2017 | |
17 Feb 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
15 Jan 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|