ALBANY COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED
Company number 06315658
- Company Overview for ALBANY COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED (06315658)
- Filing history for ALBANY COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED (06315658)
- People for ALBANY COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED (06315658)
- More for ALBANY COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED (06315658)
| 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) |
|---|---|---|---|
| 11 Apr 2025 | AA | Micro company accounts made up to 31 August 2024 | |
| 05 Feb 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
| 09 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
| 03 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
| 18 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
| 16 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
| 20 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
| 18 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
| 14 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
| 15 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
| 11 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
| 16 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
| 19 Nov 2019 | AD01 | Registered office address changed from Pm Estates 7 South Street Bishop's Stortford CM23 3AG England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 19 November 2019 | |
| 18 Nov 2019 | AP04 | Appointment of Sutherland Corporate Services Limited as a secretary on 23 October 2019 | |
| 15 Nov 2019 | TM02 | Termination of appointment of Paul Millers Property Management Limited as a secretary on 22 October 2019 | |
| 15 Nov 2019 | TM02 | Termination of appointment of a secretary | |
| 21 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
| 24 Jan 2019 | AD01 | Registered office address changed from 26 Ellenborough Close Bishop's Stortford CM23 4HS England to Pm Estates 7 South Street Bishop's Stortford CM23 3AG on 24 January 2019 | |
| 24 Jan 2019 | AP04 | Appointment of Paul Millers Property Management Limited as a secretary on 24 January 2019 | |
| 06 Sep 2018 | TM02 | Termination of appointment of Andrew Simeon Gibson Coltart as a secretary on 31 August 2018 | |
| 04 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
| 15 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
| 15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
| 30 Mar 2017 | AP03 | Appointment of Mr Andrew Simeon Gibson Coltart as a secretary on 30 March 2017 | |
| 30 Mar 2017 | TM02 | Termination of appointment of John Robert Bruce as a secretary on 30 March 2017 |