ALBERTON COURT FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 12316557 |
Category | |
Incorporated | 15 Nov 2019 |
Age | 4 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ALBERTON COURT FREEHOLD LIMITED is an active with number 12316557. It was incorporated 4 years, 6 months, 18 days ago, on 15 November 2019. The company address is 18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, Gloucestershire, England.
Company Fillings
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-15
Officer name: Elena Flanagan
Documents
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Termination director company with name termination date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Jane Panton
Termination date: 2023-09-21
Documents
Appoint person director company with name date
Date: 31 Aug 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-30
Officer name: Mr William Thomas Bryant
Documents
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-16
Officer name: Miss Marie Michael
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type dormant
Date: 12 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint corporate secretary company with name date
Date: 24 Mar 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bns Services Ltd
Appointment date: 2021-03-23
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Old address: 1 Alberton Court Alberton Road Bristol BS16 1YT United Kingdom
Change date: 2021-03-24
New address: 18 Badminton Road Downend Bristol Gloucestershire BS16 6BQ
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
Old address: PO Box BS1 5EH 13 Orchard Street, Bristol C/O Bartons Solicitors 13 Orchard Street Bristol BS1 5EH England
New address: 1 Alberton Court Alberton Road Bristol BS16 1YT
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Charles Svend O'connell Hayes
Termination date: 2021-03-16
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Jane Panton
Appointment date: 2021-03-16
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Edward Jackson
Appointment date: 2021-03-16
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elena Flanagan
Appointment date: 2021-03-16
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-16
Officer name: Kristy Giles
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
New address: PO Box BS1 5EH 13 Orchard Street, Bristol C/O Bartons Solicitors 13 Orchard Street Bristol BS1 5EH
Old address: Suite 103 First Floor Qc30 30 Queen Charlotte Street Bristol BS1 4HJ United Kingdom
Change date: 2021-02-17
Documents
Some Companies
ANTRIM GROVE FLATS DEVELOPMENT COMPANY LIMITED
16 DOBREE AVENUE,LONDON,NW10 2AE
Number: | 08946202 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COLLEYLAND,RICKMANSWORTH,WD3 5LL
Number: | 08004196 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 WOODSIDE INDUSTRIAL ESTATE,EPPING,CM16 6LJ
Number: | 10618037 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SHIRDI SAI BABA TEMPLE LTD
65 DOWNHAM ROAD,LONDON,N1 5AH
Number: | 11767503 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18 VICTORIA COURT,HEREFORD,HR4 0AW
Number: | 10982081 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMLOC BUILDING PRODUCTS LIMITED
C/O THE ALUMASC GROUP PLC,KETTERING,NN15 5JP
Number: | 00930724 |
Status: | ACTIVE |
Category: | Private Limited Company |