ALBION COURT MANAGEMENT COMPANY LIMITED
Company number 04149470
- Company Overview for ALBION COURT MANAGEMENT COMPANY LIMITED (04149470)
- Filing history for ALBION COURT MANAGEMENT COMPANY LIMITED (04149470)
- People for ALBION COURT MANAGEMENT COMPANY LIMITED (04149470)
- More for ALBION COURT MANAGEMENT COMPANY LIMITED (04149470)
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 |