Advanced company searchLink opens in new window

4 ALBION TERRACE MANAGEMENT COMPANY LIMITED

Company number 05055645

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)
23 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
10 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
10 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
21 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 3
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
11 Sep 2014 CH01 Director's details changed for Ms Rebecca Louise Kench on 3 September 2014
11 Sep 2014 TM02 Termination of appointment of Sheila Anne Conway as a secretary on 8 September 2014
11 Sep 2014 TM01 Termination of appointment of Sheila Anne Conway as a director on 8 September 2014
11 Sep 2014 AD01 Registered office address changed from 33 Queens Acre Windsor Berkshire SL4 2BE to Flat 1 4 Albion Terrace Bath BA1 3AF on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Bryan Conway as a director on 8 September 2014
29 Jun 2014 AP01 Appointment of Mr Richard Geoffrey Coates as a director
29 Jun 2014 AP01 Appointment of Ms Rebecca Louise Kench as a director
08 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 Mar 2014 CH01 Director's details changed for Mrs Sheila Anne Conway on 24 April 2013
11 Mar 2014 CH01 Director's details changed for Mr Bryan Conway on 24 April 2013
11 Mar 2014 CH03 Secretary's details changed for Sheila Anne Conway on 24 April 2013
24 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
24 Oct 2013 AD01 Registered office address changed from 20 Killams Crescent Taunton Somerset TA1 3YB on 24 October 2013
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
10 Apr 2012 AA Accounts for a dormant company made up to 28 February 2012
26 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011