Advanced company searchLink opens in new window

ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED

Company number 04562273

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)
25 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
20 Oct 2023 TM01 Termination of appointment of David Robert Linington as a director on 17 March 2021
07 Sep 2023 CH01 Director's details changed for Ms Barbara Mason on 6 September 2023
06 Sep 2023 AP01 Appointment of Ms Barbara Mason as a director on 1 September 2023
16 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 AP01 Appointment of Mr Joseph Malcolm Shaw as a director on 13 December 2021
14 Oct 2021 TM01 Termination of appointment of Peter Gallagher as a director on 11 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Nov 2020 TM01 Termination of appointment of Una Mcconnon as a director on 13 November 2020
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2020 CH01 Director's details changed for Mrs Irene Burrows on 16 April 2020
05 Mar 2020 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 5 March 2020
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 December 2018
17 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
04 Jul 2017 AP01 Appointment of Mrs Caroline Marie Shaw as a director on 13 June 2017