ALMELEY MANAGEMENT COMPANY LIMITED
Company number 06861293
- Company Overview for ALMELEY MANAGEMENT COMPANY LIMITED (06861293)
- Filing history for ALMELEY MANAGEMENT COMPANY LIMITED (06861293)
- People for ALMELEY MANAGEMENT COMPANY LIMITED (06861293)
- More for ALMELEY MANAGEMENT COMPANY LIMITED (06861293)
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) |
---|---|---|---|
22 May 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Philip Alan Bayliss as a director on 31 October 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 | Annual return made up to 27 March 2016 no member list | |
16 May 2016 | TM01 | Termination of appointment of Julie Ann Anning as a director on 30 March 2016 | |
16 May 2016 | AP01 | Appointment of Mrs Kerrie Marie Evans as a director on 1 April 2016 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 | Annual return made up to 27 March 2015 no member list | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 | Annual return made up to 27 March 2014 no member list | |
31 Mar 2014 | AD01 | Registered office address changed from Plot 6a the Old Sawmill Eardisley Hereford HR3 6NS United Kingdom on 31 March 2014 | |
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Nov 2013 | AP01 | Appointment of Mr Chris Bickerton as a director | |
13 Nov 2013 | AP01 | Appointment of Mrs Julie Ann Anning as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Stephen Dudhill as a director | |
30 Oct 2013 | AD01 | Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH on 30 October 2013 | |
24 Jun 2013 | TM01 | Termination of appointment of Guy Grainger as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Jonathan Halford as a director | |
03 Apr 2013 | AR01 | Annual return made up to 27 March 2013 no member list | |
05 Mar 2013 | AP01 | Appointment of Janet Mary Thomas as a director | |
05 Mar 2013 | AP01 | Appointment of Simon Lloyd Jones as a director | |
05 Mar 2013 | AP01 | Appointment of Timothy Hall as a director | |
05 Mar 2013 | AP01 | Appointment of Perry William Bayliss as a director |