ALBERT COURT (DIDSBURY) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 03354188 |
Category | Private Limited Company |
Incorporated | 17 Apr 1997 |
Age | 27 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
ALBERT COURT (DIDSBURY) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 03354188. It was incorporated 27 years, 29 days ago, on 17 April 1997. The company address is C/O Edge Property Management Ltd, Stiltz Building Ledson Road C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Manchester, M23 9GP, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Address
Type: AD01
Old address: Edge Pmc, Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
Change date: 2023-07-12
New address: C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Elizabeth Royle
Change date: 2022-09-28
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Margaret Duffy
Change date: 2022-09-28
Documents
Termination secretary company with name termination date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Margaret Duffy
Termination date: 2022-09-28
Documents
Accounts with accounts type unaudited abridged
Date: 07 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Appoint corporate secretary company with name date
Date: 27 Jan 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-11-01
Officer name: Edge Property Management Ltd
Documents
Termination secretary company with name termination date
Date: 27 Jan 2022
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-31
Officer name: Roger W. Dean & Co Ltd
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Address
Type: AD01
Old address: 3 Charles Court (Shop) Thorley Lane Timperley Altrincham WA15 7BN England
New address: Edge Pmc, Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP
Change date: 2022-01-27
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint corporate secretary company with name date
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-06-09
Officer name: Roger W. Dean & Co Ltd
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-09
Old address: 38 Elm Grove Manchester M20 6PN England
New address: 3 Charles Court (Shop) Thorley Lane Timperley Altrincham WA15 7BN
Documents
Change person director company with change date
Date: 24 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Caroline Hilton
Change date: 2021-05-21
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Appoint person secretary company with name date
Date: 21 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-21
Officer name: Miss Claire Margaret Duffy
Documents
Termination secretary company with name termination date
Date: 21 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lewis Anthony Phipps
Termination date: 2021-05-21
Documents
Change person director company with change date
Date: 21 May 2021
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Margaret Duffy
Change date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
New address: 38 Elm Grove Manchester M20 6PN
Change date: 2021-05-20
Old address: The Hub 37 Ward Street Didsbury Manchester M20 6TJ England
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-22
New address: The Hub 37 Ward Street Didsbury Manchester M20 6TJ
Old address: 15 Barlow Moor Road Didsbury Manchester M20 6TN
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 11 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jul 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Appoint person director company with name date
Date: 11 Jan 2016
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-21
Officer name: Miss Caroline Hilton
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type dormant
Date: 26 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Appoint person secretary company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lewis Anthony Phipps
Documents
Termination secretary company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Bruce
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Old address: Jusitce House 3 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AH
Change date: 2014-05-13
Documents
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul William Vale
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Innes Mulhall
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Karen Ida May Innes Mulhall
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Elizabeth Royle
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Claire Margaret Duffy
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alison mather
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/06; change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 08/10/02 from: justice house 70 grappenhall road stockton heath warrington WA4 2AH
Documents
Legacy
Date: 08 Oct 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 01 May 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Legacy
Date: 09 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/12/99
Documents
Accounts with accounts type small
Date: 09 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type dormant
Date: 08 Aug 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 19 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10473357 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BUTLER YEATS DONEGAL ELECTRIC VEHICLES IRELAND LIMITED LIMITED
2 DACRE TERRACE,LONDONDERRY,BT48 6JU
Number: | NI650666 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CLUMBER DRIVE,NORTHAMPTON,NN3 3NX
Number: | 07026731 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,HOLTON,OX33 1PR
Number: | 10211097 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE,CHELMSFORD,CM1 1GU
Number: | 08910865 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 STOKE NEWINGTON,LONDON,N16 0NY
Number: | 10613226 |
Status: | ACTIVE |
Category: | Private Limited Company |