TWENTY ONE ALBION ROAD (SCARBOROUGH) LIMITED
Company number 06337125
- Company Overview for TWENTY ONE ALBION ROAD (SCARBOROUGH) LIMITED (06337125)
- Filing history for TWENTY ONE ALBION ROAD (SCARBOROUGH) LIMITED (06337125)
- People for TWENTY ONE ALBION ROAD (SCARBOROUGH) LIMITED (06337125)
- More for TWENTY ONE ALBION ROAD (SCARBOROUGH) LIMITED (06337125)
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) |
---|---|---|---|
24 Sep 2024 | PSC01 | Notification of Shane Michael Flannery as a person with significant control on 24 September 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
17 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
17 May 2024 | AP01 | Appointment of Mr Shane Michael Flannery as a director on 17 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Philip Richard Wright as a director on 17 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Jason Paul Draper as a director on 17 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Geoffrey Delve as a director on 17 May 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
02 Feb 2023 | AP03 | Appointment of Mr Gavin Lee Smith as a secretary on 1 February 2023 | |
01 Feb 2023 | AP01 | Appointment of Sue Page as a director on 1 February 2023 | |
01 Feb 2023 | TM02 | Termination of appointment of Christian Machen as a secretary on 1 February 2023 | |
22 Nov 2022 | AD01 | Registered office address changed from 33 Box Hill Scarborough YO12 5NQ England to G L S Properties 83-85 Dean Road Scarborough YO12 7QS on 22 November 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
15 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
29 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 May 2021 | AD01 | Registered office address changed from 2 Sneaton Forge Sneaton Whitby YO22 5HP to 33 Box Hill Scarborough YO12 5NQ on 25 May 2021 | |
24 May 2021 | AP03 | Appointment of Mr Christian Machen as a secretary on 3 May 2021 | |
24 May 2021 | TM02 | Termination of appointment of Geoffrey Delve as a secretary on 3 May 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates |