64 ALBERT COURT LIMITED
Status | ACTIVE |
Company No. | 06811884 |
Category | Private Limited Company |
Incorporated | 06 Feb 2009 |
Age | 15 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
64 ALBERT COURT LIMITED is an active private limited company with number 06811884. It was incorporated 15 years, 3 months, 23 days ago, on 06 February 2009. The company address is 1st Floor Offices 1st Floor Offices, London, SW5 9AN.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-07
Psc name: Gtl Portfolio Limited
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 12 Jul 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Thomas Lever
Change date: 2022-06-07
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 12 Sep 2018
Action Date: 28 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-28
Psc name: Gtl Portfolio Limited
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 28 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-28
Psc name: David Roderick Kirch
Documents
Change account reference date company current shortened
Date: 12 Sep 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-11-30
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 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: 09 Apr 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Move registers to sail company with new address
Date: 09 Apr 2016
Category: Address
Type: AD03
New address: 2 Hopkins Mead Chelmsford CM2 6SS
Documents
Change sail address company with new address
Date: 09 Apr 2016
Category: Address
Type: AD02
New address: 2 Hopkins Mead Chelmsford CM2 6SS
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 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: 26 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 May 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: 04 Apr 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type dormant
Date: 28 May 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: 02 Apr 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type dormant
Date: 14 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: 27 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Change person secretary company with change date
Date: 27 Mar 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-17
Officer name: Mr Terry John Prosser
Documents
Accounts with accounts type dormant
Date: 27 Sep 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: 16 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 30 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Certificate change of name company
Date: 01 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 60A albert court LIMITED\certificate issued on 01/03/10
Documents
Change of name notice
Date: 01 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 18 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH GORDON HEYWOOD
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP010640 |
Status: | ACTIVE |
Category: | Limited Partnership |
23 FORSTERSTEADS,ALLENDALE,NE47 9AS
Number: | 08964116 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BROADLAND DRIVE,NORWICH,NR13 5BT
Number: | 11508665 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 LOWER GREEN ROAD,ESHER,KT10 8HB
Number: | 08912738 |
Status: | ACTIVE |
Category: | Private Limited Company |
JR HOUSE D6, OFFICE 4 & 5 MAIN AVENUE,PONTYPRIDD,CF37 5UR
Number: | 11872317 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 07894368 |
Status: | ACTIVE |
Category: | Private Limited Company |