ALBANY COURT (CROMER) FREEHOLD LIMITED
Company number 05264940
- Company Overview for ALBANY COURT (CROMER) FREEHOLD LIMITED (05264940)
- Filing history for ALBANY COURT (CROMER) FREEHOLD LIMITED (05264940)
- People for ALBANY COURT (CROMER) FREEHOLD LIMITED (05264940)
- More for ALBANY COURT (CROMER) FREEHOLD LIMITED (05264940)
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) |
---|---|---|---|
23 Oct 2020 | CH03 | Secretary's details changed for Michael John Bradley-Russell on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Michael John Bradley-Russell on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Michael David Adams on 23 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Michael David Adams as a person with significant control on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Michael John Bradley-Russell on 23 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Michael John Bradley-Russell as a person with significant control on 23 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mrs Joanne Cooper as a director on 28 September 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Maureen Tyler as a director on 9 April 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
30 Oct 2019 | PSC01 | Notification of Andrew Peter Morris as a person with significant control on 27 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Andrew Peter Morris as a director on 25 May 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
09 Nov 2018 | PSC01 | Notification of David Lyall as a person with significant control on 29 May 2018 | |
09 Nov 2018 | PSC07 | Cessation of Robert William Handford as a person with significant control on 29 May 2018 | |
09 Nov 2018 | PSC07 | Cessation of David Gwynn as a person with significant control on 29 May 2018 | |
06 Jun 2018 | PSC01 | Notification of Maureen Tyler as a person with significant control on 26 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mrs Maureen Tyler as a director on 26 May 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr David Lyall as a director on 3 February 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of David Gwynn as a director on 3 February 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | TM01 | Termination of appointment of Robert William Handford as a director on 9 May 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates |