Advanced company searchLink opens in new window

ALVERTON COURT MANAGEMENT COMPANY LIMITED

Company number 00950661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with updates
20 Oct 2023 AP04 Appointment of House & Son Property Consultants Ltd as a secretary on 4 October 2023
04 Oct 2023 AD01 Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to House & Son, Lansdowne House Christchurch Road Bournemouth BH1 3JW on 4 October 2023
04 Oct 2023 TM02 Termination of appointment of Initiative Property Managment as a secretary on 30 September 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
15 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
27 Oct 2021 CH04 Secretary's details changed for Initiative Property Managment on 7 June 2021
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
14 May 2021 AD01 Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 14 May 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
14 Feb 2018 CH04 Secretary's details changed for Initiative Property Managment on 14 February 2018
14 Feb 2018 AD01 Registered office address changed from C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 14 February 2018
22 Jun 2017 AP01 Appointment of Mr Richard James Brixey as a director on 20 June 2017
02 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
17 May 2017 TM01 Termination of appointment of Christine Marion Veal as a director on 16 May 2017