ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED
Company number 04099272
- Company Overview for ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED (04099272)
- Filing history for ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED (04099272)
- People for ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED (04099272)
- More for ALBANY COURT (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED (04099272)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 Feb 2024 | CH01 | Director's details changed for Matthew Graham Rendall on 21 December 2023 | |
07 Feb 2024 | CH01 | Director's details changed for Anita Bartram on 21 December 2023 | |
07 Feb 2024 | CH01 | Director's details changed for Sheila White on 21 December 2023 | |
07 Feb 2024 | CH01 | Director's details changed for Michael Adrian Sutton on 21 December 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 6 February 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Nov 2022 | CH04 | Secretary's details changed for Kingston Real Estate (Property Management) Limited on 22 September 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
15 Nov 2022 | CH01 | Director's details changed for Sheila White on 15 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Michael Adrian Sutton on 15 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Matthew Graham Rendall on 15 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Anita Bartram on 15 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Stables Church Walk Daventry Northants NN11 4BL on 15 November 2022 | |
05 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Sep 2022 | TM01 | Termination of appointment of Derek Harold Poole as a director on 31 August 2018 | |
31 Aug 2022 | TM01 | Termination of appointment of Liege Nicole Buckler as a director on 8 October 2020 | |
07 Jan 2022 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Feb 2021 | AD01 | Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT England to 52 Sheep Street Northampton NN1 2LZ on 12 February 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates |