ALBANY COURT (BECKENHAM) MANAGEMENT LTD.

131 Hayes Lane 131 Hayes Lane, Bromley, BR2 9EJ, Kent, England
StatusACTIVE
Company No.02869744
CategoryPrivate Limited Company
Incorporated08 Nov 1993
Age30 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

ALBANY COURT (BECKENHAM) MANAGEMENT LTD. is an active private limited company with number 02869744. It was incorporated 30 years, 7 months, 8 days ago, on 08 November 1993. The company address is 131 Hayes Lane 131 Hayes Lane, Bromley, BR2 9EJ, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Jun 2024

Action Date: 14 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2023

Action Date: 14 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 14 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 14 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Jennifer Lesley Holdaway

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2019

Action Date: 14 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-22

Officer name: Ms Teresa Mary Ferdinando

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Jennifer Lesley Holdaway

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 14 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Old address: 55 Station Approach Hayes Bromley Kent BR2 7EB

New address: 131 Hayes Lane Hayes Bromley Kent BR2 9EJ

Change date: 2017-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 14 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Lesley Holdaway

Change date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 14 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 14 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 14 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2013

Action Date: 14 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2012

Action Date: 14 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2011

Action Date: 14 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Holdaway

Change date: 2010-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: Albany Court 75a Bromley Road Beckenham Kent BR3 5QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2010

Action Date: 14 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-14

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Holdaway

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Cooper

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Teresa Mary Ferdinando

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Michael Cooper

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2009

Action Date: 14 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-14

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2008

Action Date: 14 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-14

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2007

Action Date: 14 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-14

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2006

Action Date: 14 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-14

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 14 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-14

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2004

Action Date: 14 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-14

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2003

Action Date: 14 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-14

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2002

Action Date: 14 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2002

Action Date: 14 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-14

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 08/01/02 from: flat 4 75A bromley road beckenham kent BR3 2QQ

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2000

Action Date: 14 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-14

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2000

Action Date: 14 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-14

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1998

Action Date: 14 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-14

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 14 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-14

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/96; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Address

Type: 287

Description: Registered office changed on 06/05/97 from: c/o barrington charles edwards 77 high street penge london SE20 7HW

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1997

Action Date: 14 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1996

Action Date: 14 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-14

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/95; full list of members

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Address

Type: 287

Description: Registered office changed on 30/05/95 from: 3 albany court 75A bromley road beckenham kent

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Capital

Type: 88(2)R

Description: Ad 30/04/95--------- £ si 6@1=6 £ ic 2/8

Documents

View document PDF

Miscellaneous

Date: 04 Apr 1995

Category: Miscellaneous

Type: MISC

Description: Amending 88(2) re issue 14.01.94

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Capital

Type: 88(2)R

Description: Ad 14/01/94--------- £ si 6@1=6 £ ic 2/8

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 02/02/94 from: 386/ palatine road manchester M22 4FZ

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 14/01

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOLUTION CAPITAL HOLDINGS LIMITED

2ND FLOOR,WALLINGTON,SM6 7DJ

Number:07889384
Status:ACTIVE
Category:Private Limited Company

KAI RESTAURANTS LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:09610528
Status:LIQUIDATION
Category:Private Limited Company

LEEP UTILITIES ELECTRICITY LIMITED

THE GREENHOUSE,SALFORD,M50 2EQ

Number:06684480
Status:ACTIVE
Category:Private Limited Company

PANORAMIC VISION LIMITED

80 EXETER ROAD,HARROW,HA2 9PL

Number:10685254
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PASHA ASSOCIATES LIMITED

SUITE 35, BEAUFORT COURT,LONDON,E14 9XL

Number:10811362
Status:ACTIVE
Category:Private Limited Company

RENDERVATIONS LTD

COCKER HILL FARM BUILDINGS,FOULRIDGE,BB8 7LN

Number:11809222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source