41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 06470968 |
Category | |
Incorporated | 11 Jan 2008 |
Age | 16 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED is an active with number 06470968. It was incorporated 16 years, 4 months, 22 days ago, on 11 January 2008. The company address is 2 St Andrews Place, Lewes, BN7 1UP, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type dormant
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-04
Officer name: Charles Henry Patrick Farmer
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Charles Christopher Ward
Appointment date: 2022-01-04
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-04
Officer name: Mr William Hugh Pitman
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Henry Patrick Farmer
Change date: 2021-06-15
Documents
Accounts with accounts type dormant
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type dormant
Date: 09 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 19 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-05
Officer name: Gemma Elizabeth Duncombe Ospedale
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type dormant
Date: 10 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Termination secretary company with name termination date
Date: 24 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-05
Officer name: Georgina Anne Hovey
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
New address: 2 st Andrews Place Lewes East Sussex BN7 1UP
Change date: 2017-01-24
Old address: C/O Georgina Hovey Oldlands Plumpton Green Lewes East Sussex BN7 3DG
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 15 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type dormant
Date: 17 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 12 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type dormant
Date: 10 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Davies
Documents
Annual return company with made up date no member list
Date: 23 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Appoint person director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Guy Warrend Davies
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 05 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-05
Officer name: Charles Henry Patrick Farmer
Documents
Annual return company with made up date no member list
Date: 27 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type dormant
Date: 06 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-23
Officer name: Charles Henry Patrick Farmer
Documents
Termination director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Ward
Documents
Termination director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Davies
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sandra Alzetta
Documents
Change person director company with change date
Date: 20 Jul 2011
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gemma Elizabeth Duncombe Webb
Change date: 2011-07-06
Documents
Termination secretary company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Hone
Documents
Appoint person secretary company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Georgina Anne Hovey
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Old address: Flat 55 Albert Palace Mansions Lurline Gardens London SW11 4DQ
Change date: 2011-06-21
Documents
Annual return company with made up date no member list
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type dormant
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Ward
Change date: 2010-01-31
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Robert Davies
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Charles Henry Patrick Farmer
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gemma Webb
Change date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 12 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/01/09
Documents
Legacy
Date: 15 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 15/08/2008 from 47 mount pleasant london WC1X 0EX
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director waterlow secretaries LIMITED
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed gemma webb
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed charles henry patrick farmer
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed simon ward
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed robert guy warren davies
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed alexandra elizabeth anne hone
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director waterlow nominees LIMITED
Documents
Some Companies
BYRNE & DOHERTY MORTGAGE SPECIALISTS LTD
LOWTON BUSINESS PARK NEWTON ROAD,WARRINGTON,WA3 2AN
Number: | 11475618 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYER BROWN INTERNATIONAL PENSIONS TRUSTEE LIMITED
201 BISHOPSGATE,LONDON,EC2M 3AF
Number: | 01141079 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11339088 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STANDISH STREET,BURNLEY,BB11 1AP
Number: | 06414612 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIRRELS NOOK INVESTMENTS LIMITED
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 07663282 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TENNYSON ROAD 17 TENNYSON ROAD,PENARTH,CF64 2RY
Number: | 11253778 |
Status: | ACTIVE |
Category: | Private Limited Company |