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) |
---|---|---|---|
30 Oct 2014 | TM02 | Termination of appointment of Ivan Lloyd as a secretary on 30 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Neil Michael Lancastle on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Lesley Alice Greenwood on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Paul Joseph Gillespie on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Robert John Cluley on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Bridget Ann Bettoney on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Ian Amos on 22 October 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 May 2013 | CH03 | Secretary's details changed for Ivan Lloyd on 17 May 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
14 Dec 2012 | AD01 | Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 14 December 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
09 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for Neil Michael Lancastle on 1 April 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Anand Sharma on 1 April 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Robert John Cluley on 1 April 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Ian Amos on 1 April 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Paul Joseph Gillespie on 1 April 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Bridget Ann Bettoney on 1 April 2011 | |
10 Mar 2011 | AP01 | Appointment of Neil Michael Lancastle as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Paul Cranny as a director |