Advanced company searchLink opens in new window

ALBANY COURT MANAGEMENT (KINGSTON) LIMITED

Company number 02693653

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)
20 Dec 2017 AA Micro company accounts made up to 25 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
23 Jan 2017 AP01 Appointment of Christina Joan Moore as a director on 7 January 2017
07 Jan 2017 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 12
05 Jan 2017 AA Total exemption small company accounts made up to 25 March 2016
29 Sep 2016 TM01 Termination of appointment of Robert Douglas Spencer Heald as a director on 29 September 2016
26 Sep 2016 CH01 Director's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
26 Sep 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
12 Jul 2016 CH01 Director's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
12 Jul 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
27 Apr 2016 CH01 Director's details changed for Mr. Robert Douglas Spencer Heald on 27 April 2016
08 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
14 Dec 2015 AA Total exemption small company accounts made up to 25 March 2015
04 Aug 2015 AP01 Appointment of Mark Atterbury as a director on 31 July 2015
22 Jul 2015 TM01 Termination of appointment of Sarah Emma Kennedy as a director on 21 July 2015
09 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
05 Nov 2014 AA Total exemption small company accounts made up to 25 March 2014
14 Jul 2014 AP01 Appointment of Mr. Robert Douglas Spencer Heald as a director on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Toby Leek as a director on 14 July 2014
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
16 Aug 2013 AA Total exemption small company accounts made up to 25 March 2013
04 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
16 Jan 2013 AA Accounts for a small company made up to 25 March 2012
30 Oct 2012 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012
25 Oct 2012 TM01 Termination of appointment of Gordon Ball as a director