Advanced company searchLink opens in new window

ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED

Company number 02595933

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)
03 Dec 2024 AD01 Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to 15 West Street Brighton BN1 2RL on 3 December 2024
03 Dec 2024 CH01 Director's details changed for Mr Geoffrey Frederic Richard Bernays on 3 December 2024
14 May 2024 AA Micro company accounts made up to 31 March 2024
09 May 2024 RP04CS01 Second filing of Confirmation Statement dated 27 March 2021
09 May 2024 RP04CS01 Second filing of Confirmation Statement dated 27 March 2024
01 May 2024 CS01 Confirmation statement made on 27 March 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/05/2024.
23 Jan 2024 AP01 Appointment of Mrs Monika Payne as a director on 23 January 2024
16 Jan 2024 AP01 Appointment of Mr Geoffrey Frederic Richard Bernays as a director on 16 January 2024
22 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 27 March 2023
09 Jun 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 27 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/11/2023.
18 Apr 2023 TM01 Termination of appointment of Tania Riedel as a director on 11 April 2023
16 May 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
09 Sep 2021 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/05/2024.
12 Apr 2021 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton BN1 2RE on 12 April 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Feb 2021 CH01 Director's details changed for Elizabeth Steele on 21 June 2013
06 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Dec 2019 AP01 Appointment of Ms Janet Yvonne Wright as a director on 23 November 2019
04 Dec 2019 TM01 Termination of appointment of Anne Winifred Rutherford as a director on 23 November 2019
05 Aug 2019 TM01 Termination of appointment of Janet Yvonne Wright as a director on 26 July 2019
17 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates