ALBRIGHTON HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07142415 |
Category | Private Limited Company |
Incorporated | 02 Feb 2010 |
Age | 14 years, 4 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Roden
Documents
Termination director company with name
Date: 05 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Parsons
Documents
Appoint person director company with name
Date: 05 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dale Ian Hammond
Documents
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
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Roden
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Charles Roden
Documents
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
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
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Silvestro
Documents
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
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
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanne Silvestro
Documents
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
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Anne Parsons
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Payne
Documents
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
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
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
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
Termination secretary company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mundays Company Secretaries Limited
Documents
Capital allotment shares
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2011-10-17
Documents
Capital allotment shares
Date: 01 Aug 2011
Action Date: 27 Jul 2011
Category: Capital
Type: SH01
Capital : 13 GBP
Date: 2011-07-27
Documents
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
Capital allotment shares
Date: 07 Dec 2010
Action Date: 06 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-06
Capital : 12 GBP
Documents
Capital allotment shares
Date: 09 Nov 2010
Action Date: 05 Nov 2010
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2010-11-05
Documents
Capital allotment shares
Date: 15 Sep 2010
Action Date: 13 Sep 2010
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2010-09-13
Documents
Capital allotment shares
Date: 03 Aug 2010
Action Date: 25 Jun 2010
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2010-06-25
Documents
Capital allotment shares
Date: 01 Jun 2010
Action Date: 25 May 2010
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2010-05-25
Documents
Capital allotment shares
Date: 25 May 2010
Action Date: 19 May 2010
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2010-05-19
Documents
Capital allotment shares
Date: 25 May 2010
Action Date: 21 May 2010
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2010-05-21
Documents
Capital allotment shares
Date: 10 May 2010
Action Date: 07 May 2010
Category: Capital
Type: SH01
Date: 2010-05-07
Capital : 5 GBP
Documents
Capital allotment shares
Date: 26 Apr 2010
Action Date: 23 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-23
Capital : 4 GBP
Documents
Appoint corporate secretary company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mundays Company Secretaries Limited
Documents
Capital allotment shares
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-04-06
Documents
Capital allotment shares
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-03-24
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Palmer
Documents
Some Companies
ARC ASSOCIATES (CUMBRIA) LIMITED
RANNERDALE,THURSBY,CA5 6PQ
Number: | 06052649 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |