- Company Overview for ALBANY COURT FREEHOLDERS LIMITED (05807941)
- Filing history for ALBANY COURT FREEHOLDERS LIMITED (05807941)
- People for ALBANY COURT FREEHOLDERS LIMITED (05807941)
- More for ALBANY COURT FREEHOLDERS LIMITED (05807941)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
15 May 2024 | PSC08 | Notification of a person with significant control statement | |
15 May 2024 | PSC07 | Cessation of Lawrence Joseph Susser as a person with significant control on 10 May 2024 | |
15 May 2024 | PSC07 | Cessation of Stuart Clive Harrison as a person with significant control on 10 May 2024 | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
20 May 2022 | CH01 | Director's details changed for Mr Lawrence Joseph Susser on 18 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Stuart Clive Harrison on 19 May 2022 | |
20 May 2022 | PSC04 | Change of details for Stuart Clive Harrison as a person with significant control on 19 May 2022 | |
20 May 2022 | PSC04 | Change of details for Mr Lawrence Joseph Susser as a person with significant control on 18 May 2022 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
29 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
25 May 2018 | PSC01 | Notification of Lawrence Joseph Susser as a person with significant control on 11 September 2017 | |
25 May 2018 | CH01 | Director's details changed for Mr Lawrence Joseph Susser on 1 May 2018 | |
09 May 2018 | PSC07 | Cessation of Julian Kim Pearl as a person with significant control on 11 September 2017 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Julian Kim Pearl as a director on 11 September 2017 |