ALBANY COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED

Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex, England
StatusACTIVE
Company No.06315658
Category
Incorporated17 Jul 2007
Age16 years, 10 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/07/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/07/08

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john bruce / 17/07/2008

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kirsty maxwell / 17/07/2008

Documents

View document PDF

Incorporation company

Date: 17 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EUROPTEAM CONSULTANTS LIMITED

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

LOSTOCK HOUSE LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:07995134
Status:ACTIVE
Category:Private Limited Company

THE DOG INN AT LONGRIDGE LTD.

ASHLEY HEAD FARM, ASHLEY LANE,PRESTON,PR3 2EE

Number:10551931
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