Advanced company searchLink opens in new window

33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED

Company number 04382968

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 Oct 2023 AA Micro company accounts made up to 28 February 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
05 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
05 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Nov 2021 AP01 Appointment of Mr Thomas Christopher Foreman as a director on 16 November 2021
17 Nov 2021 AP01 Appointment of Ms Lisa Hannah With as a director on 16 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Daniel James Thorne on 16 November 2021
16 Nov 2021 PSC04 Change of details for Mr Daniel James Thorne as a person with significant control on 4 October 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
16 Nov 2021 TM01 Termination of appointment of Andrew Paul Daley as a director on 16 November 2021
02 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Nov 2020 AA Micro company accounts made up to 28 February 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
12 Jan 2020 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
28 Feb 2019 AP01 Appointment of Mr Andrew Paul Daley as a director on 22 February 2019
28 Feb 2019 TM01 Termination of appointment of George Repanelis as a director on 2 November 2018
14 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
20 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
01 Mar 2016 CH01 Director's details changed for Mr Patrick John D'anyers Willis on 15 January 2016