- Company Overview for ALBERT ROAD PROMOTIONS LTD (07907523)
- Filing history for ALBERT ROAD PROMOTIONS LTD (07907523)
- People for ALBERT ROAD PROMOTIONS LTD (07907523)
- More for ALBERT ROAD PROMOTIONS LTD (07907523)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
14 Dec 2022 | AD01 | Registered office address changed from 102 Albert Road Southsea PO5 2SN England to 259 Copnor Road Portsmouth Hampshire PO3 5EE on 14 December 2022 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 16 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
14 Jan 2019 | PSC01 | Notification of Steven Courtnell as a person with significant control on 1 January 2018 | |
14 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
05 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Steve Courtnell on 18 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
31 Jan 2018 | PSC07 | Cessation of Robert Lichfield as a person with significant control on 1 October 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from 78 Esslemont Road Southsea PO4 0ET to 102 Albert Road Southsea PO5 2SN on 17 January 2018 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Robert Geoffrey Litchfield as a director on 16 October 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates |