64 ALBEMARLE ROAD MANAGEMENT COMPANY LIMITED
Company number 00955754
- Company Overview for 64 ALBEMARLE ROAD MANAGEMENT COMPANY LIMITED (00955754)
- Filing history for 64 ALBEMARLE ROAD MANAGEMENT COMPANY LIMITED (00955754)
- People for 64 ALBEMARLE ROAD MANAGEMENT COMPANY LIMITED (00955754)
- More for 64 ALBEMARLE ROAD MANAGEMENT COMPANY LIMITED (00955754)
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 2019 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 23 June 2018 | |
18 May 2018 | AP01 | Appointment of Mr Benjamin Conway as a director on 18 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of Tristan Edwin Davis as a director on 4 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of Kathryn Ann Tabram as a director on 8 May 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
19 Jan 2018 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 | |
27 Aug 2017 | AA | Micro company accounts made up to 23 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
03 Nov 2016 | AA | Total exemption full accounts made up to 23 June 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
15 Oct 2015 | AA | Accounts for a dormant company made up to 23 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
01 Jun 2015 | TM01 | Termination of appointment of Nicola Jane Howard as a director on 1 June 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Tristan Edwin Davis as a director on 21 November 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Tristan Edwin Davis as a director on 21 November 2014 | |
22 Aug 2014 | AA | Total exemption full accounts made up to 23 June 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
10 Oct 2013 | AA | Total exemption full accounts made up to 23 June 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption full accounts made up to 23 June 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption full accounts made up to 23 June 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders |