ALBRIGHTON HOUSE MANAGEMENT COMPANY LIMITED

H&S Lettings & Property Management Limited H&S Lettings & Property Management Limited, Cannock, WS11 1TW, England
StatusACTIVE
Company No.07142415
CategoryPrivate Limited Company
Incorporated02 Feb 2010
Age14 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

ALBRIGHTON HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07142415. It was incorporated 14 years, 4 months, 2 days ago, on 02 February 2010. The company address is H&S Lettings & Property Management Limited H&S Lettings & Property Management Limited, Cannock, WS11 1TW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-16

Officer name: H&S Lettings & Property Management Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: Albrighton House 135 Allport Street Cannock Staffordshire WS11 1JZ

New address: H&S Lettings & Property Management Limited 7 Shoal Hill Close Cannock WS11 1TW

Change date: 2017-10-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-18

Officer name: H&S Lettings & Property Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 15 May 2016

Category: Address

Type: AD03

New address: 7 Shoal Hill Close Cannock Staffordshire WS11 1TW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change sail address company with new address

Date: 08 Feb 2016

Category: Address

Type: AD02

New address: 7 Shoal Hill Close Cannock Staffordshire WS11 1TW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Roden

Documents

View document PDF

Termination director company with name

Date: 05 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Parsons

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Ian Hammond

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Roden

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Charles Roden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Silvestro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Silvestro

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-17

Old address: Harance House Rumer Hill Road Cannock Staffs WS11 0ET England

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Anne Parsons

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Payne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2011

Action Date: 10 Dec 2011

Category: Address

Type: AD01

Old address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom

Change date: 2011-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-04-30

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mundays Company Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2011-10-17

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2011

Action Date: 27 Jul 2011

Category: Capital

Type: SH01

Capital : 13 GBP

Date: 2011-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2010

Action Date: 06 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-06

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2010

Action Date: 05 Nov 2010

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2010-11-05

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2010

Action Date: 13 Sep 2010

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2010-09-13

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2010

Action Date: 25 Jun 2010

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2010-06-25

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2010

Action Date: 25 May 2010

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2010-05-25

Documents

View document PDF

Capital allotment shares

Date: 25 May 2010

Action Date: 19 May 2010

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2010-05-19

Documents

View document PDF

Capital allotment shares

Date: 25 May 2010

Action Date: 21 May 2010

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2010-05-21

Documents

View document PDF

Capital allotment shares

Date: 10 May 2010

Action Date: 07 May 2010

Category: Capital

Type: SH01

Date: 2010-05-07

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2010

Action Date: 23 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-23

Capital : 4 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mundays Company Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-04-06

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-03-24

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Palmer

Documents

View document PDF

Incorporation company

Date: 02 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC ASSOCIATES (CUMBRIA) LIMITED

RANNERDALE,THURSBY,CA5 6PQ

Number:06052649
Status:ACTIVE
Category:Private Limited Company

BALLATER HOLDINGS LLP

21 BOTANIC AVENUE,BELFAST,BT7 1JJ

Number:NC001569
Status:ACTIVE
Category:Limited Liability Partnership

CPJ CONSTRUCTION MANAGEMENT LIMITED

29 TOFTCOMBS CRESCENT,LARKHALL,ML9 3RA

Number:SC546972
Status:ACTIVE
Category:Private Limited Company

HIVEDALE PROPERTY MANAGEMENT COMPANY LIMITED

ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY

Number:02531321
Status:ACTIVE
Category:Private Limited Company

SOPER BUILDING SOLUTIONS LIMITED

39 SCARBOROUGH DRIVE,LEIGH-ON-SEA,SS9 3ED

Number:07906863
Status:ACTIVE
Category:Private Limited Company

SUNDOWNERS TRAVEL CENTRE PROPRIETARY LIMITED

SUITE15/600 LONSDALE STREET,VICTORIA 3000,

Number:FC024783
Status:ACTIVE
Category:Other company type

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