ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED
Company number 04562273
- Company Overview for ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED (04562273)
- Filing history for ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED (04562273)
- People for ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED (04562273)
- More for ALBANY ROAD & RUFFORD ROAD MANAGEMENT COMPANY LIMITED (04562273)
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 |