ALBANY COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06315658 |
Category | |
Incorporated | 17 Jul 2007 |
Age | 16 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ALBANY COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED is an active with number 06315658. It was incorporated 16 years, 10 months, 15 days ago, on 17 July 2007. The company address is Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
New address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
Change date: 2019-11-19
Old address: Pm Estates 7 South Street Bishop's Stortford CM23 3AG England
Documents
Appoint corporate secretary company with name date
Date: 18 Nov 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-10-23
Officer name: Sutherland Corporate Services Limited
Documents
Termination secretary company with name termination date
Date: 15 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Millers Property Management Limited
Termination date: 2019-10-22
Documents
Termination secretary company
Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-24
New address: Pm Estates 7 South Street Bishop's Stortford CM23 3AG
Old address: 26 Ellenborough Close Bishop's Stortford CM23 4HS England
Documents
Appoint corporate secretary company with name date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-01-24
Officer name: Paul Millers Property Management Limited
Documents
Termination secretary company with name termination date
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-31
Officer name: Andrew Simeon Gibson Coltart
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Appoint person secretary company with name date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Simeon Gibson Coltart
Appointment date: 2017-03-30
Documents
Termination secretary company with name termination date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-30
Officer name: John Robert Bruce
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
New address: 26 Ellenborough Close Bishop's Stortford CM23 4HS
Change date: 2017-03-30
Old address: 9 Chantry Close Bishop's Stortford Hertfordshire CM23 2SN
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Anthony Rogers
Appointment date: 2017-01-10
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-10
Officer name: Kirsty Nicola Maxwell
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 19 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 25 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 24 Jul 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 21 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 23 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirsty Maxwell
Change date: 2010-07-17
Documents
Change person secretary company with change date
Date: 23 Jul 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Robert Bruce
Change date: 2010-07-17
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/07/09
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/07/08
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john bruce / 17/07/2008
Documents
Legacy
Date: 17 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/08/2008
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kirsty maxwell / 17/07/2008
Documents
Some Companies
BINKS WOODLAND SERVICES LIMITED
OAK TREE FARM,NORTHALLERTON,DL6 3RA
Number: | 09855673 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUXTON ASSOCIATES (CONSULTING ENGINEERS) LIMITED
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 04187979 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,,N3 1XW
Number: | 02846706 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAN MOLBY SPORTS MEDIA LIMITED
392-394 HOYLAKE ROAD,WIRRAL,CH46 6DF
Number: | 05482178 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONWARD CHAMBERS,HYDE,SK14 1AH
Number: | 07995134 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HEAD FARM, ASHLEY LANE,PRESTON,PR3 2EE
Number: | 10551931 |
Status: | ACTIVE |
Category: | Private Limited Company |