ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED
Company number 02595933
- Company Overview for ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED (02595933)
- Filing history for ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED (02595933)
- People for ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED (02595933)
- More for ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED (02595933)
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) |
---|---|---|---|
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
08 Feb 2016 | CH01 | Director's details changed for Janet Yvonne Wright on 8 February 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Janet Yvonne Wright on 1 October 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | CH01 | Director's details changed for William Robert James Adams on 30 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Sep 2011 | AP01 | Appointment of Tania Riedel as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Margaret Mcgivern as a director | |
02 Jun 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
01 Jun 2011 | TM01 | Termination of appointment of Fitzroy Asquith-Christie as a director | |
01 Jun 2011 | CH01 | Director's details changed for Margaret Nicolette Mcgivern on 27 March 2011 |