- Company Overview for ALMECA FLATS MANAGEMENT LIMITED (04452119)
- Filing history for ALMECA FLATS MANAGEMENT LIMITED (04452119)
- People for ALMECA FLATS MANAGEMENT LIMITED (04452119)
- More for ALMECA FLATS MANAGEMENT LIMITED (04452119)
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) |
---|---|---|---|
15 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
05 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Jan 2023 | AD01 | Registered office address changed from 70-78 Collingdon Street Luton LU1 1RX England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 10 January 2023 | |
06 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
14 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 70-78 Collingdon Street Luton LU1 1RX on 21 October 2021 | |
21 Oct 2021 | AP03 | Appointment of Mr Rupert Nixon as a secretary on 1 July 2021 | |
21 Oct 2021 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 1 July 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
12 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
08 Apr 2020 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 8 April 2020 | |
06 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
16 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
10 Jan 2018 | AP01 | Appointment of Mr Sidney Vaughn Brettell as a director on 8 January 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
16 Jan 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
12 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 |