Advanced company searchLink opens in new window

ALBION COURT MANAGEMENT COMPANY LIMITED

Company number 04149470

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 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 January 2023
28 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
24 Sep 2021 AA Micro company accounts made up to 31 January 2021
14 May 2021 AP01 Appointment of Mrs Sheila Joyce Drayton as a director on 14 May 2021
13 Apr 2021 AD01 Registered office address changed from 2 Albion Court Ramsgate CT11 8HT England to 27 Cottage Road Ramsgate CT11 8HJ on 13 April 2021
04 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
31 Jan 2021 TM01 Termination of appointment of Christine Angele Ellen Parsons as a director on 31 January 2021
08 Oct 2020 AA Micro company accounts made up to 31 January 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Apr 2019 TM01 Termination of appointment of Mary Kathleen Winston as a director on 12 April 2019
27 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
23 Oct 2018 CH01 Director's details changed for Mrs Carole Roll on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mrs Carole Roll on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from 2 Albion Court Ramsgate CT11 8HT England to 2 Albion Court Ramsgate CT11 8HT on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from 2 Albion Court Ramsgate CT11 8HT England to 2 Albion Court Ramsgate CT11 8HT on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from 2 2 Albion Court Ramsgate Kent CT11 8HT England to 2 Albion Court Ramsgate CT11 8HT on 23 October 2018
21 Sep 2018 AA Micro company accounts made up to 31 January 2018
10 Apr 2018 AP01 Appointment of Mrs Carole Roll as a director on 6 April 2018
22 Feb 2018 AD01 Registered office address changed from 9 Hibernia Street Albion Court Ramsgate Kent CT11 8HP to 2 2 Albion Court Ramsgate Kent CT11 8HT on 22 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 TM01 Termination of appointment of Denise Margaret Barnes as a director on 21 February 2018