ALBERT COURT MANAGEMENT (LEICESTER) LIMITED
Company number 01646659
- Company Overview for ALBERT COURT MANAGEMENT (LEICESTER) LIMITED (01646659)
- Filing history for ALBERT COURT MANAGEMENT (LEICESTER) LIMITED (01646659)
- People for ALBERT COURT MANAGEMENT (LEICESTER) LIMITED (01646659)
- More for ALBERT COURT MANAGEMENT (LEICESTER) LIMITED (01646659)
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) |
---|---|---|---|
23 Jun 2017 | AA | Micro company accounts made up to 28 September 2016 | |
23 Jun 2017 | TM01 | Termination of appointment of Bridget Ann Bettoney as a director on 1 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Paul Joseph Gillespie as a director on 1 June 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
03 Mar 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 28 September 2016 | |
27 Sep 2016 | AP03 | Appointment of Mr Peter Butlin as a secretary on 8 August 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 40 Howard Road Leicester LE2 1XG on 27 September 2016 | |
27 Sep 2016 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 8 August 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 May 2015 | TM01 | Termination of appointment of Robert Owen Law as a director on 17 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
15 Apr 2015 | TM01 | Termination of appointment of Robert John Cluley as a director on 14 December 2012 | |
15 Apr 2015 | TM01 | Termination of appointment of Ian Amos as a director on 23 April 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of Simon Geoffrey Turner as a director on 19 December 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Dr Maria Ka Yee Wong on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Simon Geoffrey Turner on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Anand Sharma on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Philip Andrew Russell on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Penelope Fay Norman on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Sahina Jakar Mussa on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Mahomed Iqbal Mussa on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Robert Owen Law on 30 October 2014 | |
30 Oct 2014 | AP04 | Appointment of Cpbigwood Management Llp as a secretary on 30 October 2014 |