ALBERT STREET MANAGEMENT (FLEET) LIMITED
Status | ACTIVE |
Company No. | 01964150 |
Category | Private Limited Company |
Incorporated | 25 Nov 1985 |
Age | 38 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ALBERT STREET MANAGEMENT (FLEET) LIMITED is an active private limited company with number 01964150. It was incorporated 38 years, 6 months, 5 days ago, on 25 November 1985. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type dormant
Date: 17 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change corporate secretary company with change date
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2023-03-14
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type dormant
Date: 28 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type dormant
Date: 03 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type dormant
Date: 11 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: Sarah Mcculloch
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type dormant
Date: 06 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type dormant
Date: 08 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Termination director company with name termination date
Date: 21 Feb 2018
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-18
Officer name: Stephen Robert Pearl
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-27
Officer name: Mark Wyndham Brightwell
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Woodhouse
Appointment date: 2018-01-10
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jacqueline Nicholson
Appointment date: 2018-01-09
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-09
Officer name: Miss Sarah Mcculloch
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous extended
Date: 28 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rutherford Johnstone
Termination date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Appoint corporate secretary company with name date
Date: 26 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-01-01
Officer name: Hml Company Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Old address: C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
Change date: 2015-01-26
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Termination secretary company with name termination date
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-23
Officer name: Mortimer Secretaries Limited
Documents
Appoint person director company with name date
Date: 29 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-24
Officer name: Mr John Rutherford Johnstone
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hawton
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Termination director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Johnstone
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Termination director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Magda Nakassis
Documents
Appoint person director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Magda Paraskevi Nakassis
Documents
Appoint person director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Wyndham Brightwell
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Edwin Frances Hawton
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Pearl
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Johnstone
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 11 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Mortimer Secretaries Limited
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Wells
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 21/04/2008 from c/o john mortimer property management LIMITED bagshot road bracknell BERKSHIRERG12 9SE
Documents
Legacy
Date: 21 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/07; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/06; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/05; full list of members
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 13 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/04; full list of members
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 18 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/02; full list of members
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 18 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/01; full list of members
Documents
Legacy
Date: 06 Nov 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 06/11/00 from: 3 pipers croft church crookham fleet hampshire GU13 0PF
Documents
Accounts with accounts type full
Date: 20 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2000
Category: Address
Type: 287
Description: Registered office changed on 12/05/00 from: 163 fleet road fleet hampshire GU13 8PD
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
14A FOREST GATE,CHIPPENHAM,SN15 3RS
Number: | 00862060 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C D REDFORD FM SERVICES LIMITED
113 WOOLWICH HIGH STREET,WOOLWICH,SE16 6DN
Number: | 10004347 |
Status: | ACTIVE |
Category: | Private Limited Company |
23W CA 23 WOODVALE AVENUE,GLASGOW,G46 6RG
Number: | SC612007 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 STEWARTON STREET,WISHAW,
Number: | SC448453 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TEMPERANCE HOUSE,BOVEY TRACEY,TQ13 9AE
Number: | 11332920 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FARRANS COURT,HARROW,HA3 0AT
Number: | 06513818 |
Status: | ACTIVE |
Category: | Private Limited Company |