ALBION COURT (BIRMINGHAM) MANAGEMENT COMPANY LIMITED

04526973
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 7 Buy now
20 Sep 2023 officers Termination of appointment of director (Rachel Helen Thacker) 1 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 officers Change of particulars for director (Suzanne Roberts) 2 Buy now
19 Jun 2023 accounts Annual Accounts 7 Buy now
14 Mar 2023 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2021 accounts Annual Accounts 7 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 officers Change of particulars for director (Rachel Helen Bacon) 2 Buy now
31 Mar 2021 accounts Annual Accounts 7 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 officers Termination of appointment of director (Adam Michael Harkin) 1 Buy now
23 Apr 2020 accounts Annual Accounts 7 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 7 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 accounts Annual Accounts 7 Buy now
22 Sep 2017 officers Appointment of director (Mr Colin Martin Askew) 2 Buy now
22 Sep 2017 officers Termination of appointment of director (Nicola Louise Bartley) 1 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 6 Buy now
28 Sep 2016 officers Appointment of director (Mr Adam Michael Harkin) 2 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2016 accounts Annual Accounts 7 Buy now
16 Sep 2015 annual-return Annual Return 4 Buy now
05 Feb 2015 accounts Annual Accounts 7 Buy now
14 Oct 2014 officers Termination of appointment of director (Colin Ian Richard Pocock) 1 Buy now
09 Sep 2014 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 6 Buy now
25 Feb 2014 officers Termination of appointment of director (Bethan Freestone) 1 Buy now
21 Oct 2013 officers Appointment of director (Rachel Helen Bacon) 2 Buy now
06 Sep 2013 annual-return Annual Return 6 Buy now
08 Nov 2012 accounts Annual Accounts 2 Buy now
24 Oct 2012 officers Appointment of director (Dr Bethan Esme Louise Freestone) 2 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
24 Jan 2012 accounts Annual Accounts 6 Buy now
18 Oct 2011 officers Termination of appointment of director (Anna Walton) 1 Buy now
06 Sep 2011 annual-return Annual Return 6 Buy now
15 Jun 2011 accounts Annual Accounts 6 Buy now
06 Oct 2010 officers Change of particulars for director (Mrs Nicola Louise Louise Bartley) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Mrs Nicola Louise Louise Bartley) 2 Buy now
06 Oct 2010 officers Termination of appointment of director (Graham Smith) 1 Buy now
06 Oct 2010 officers Termination of appointment of director (Roslyn Williams) 1 Buy now
06 Oct 2010 officers Termination of appointment of director (Cheryl Wagsmaff) 1 Buy now
06 Oct 2010 officers Change of particulars for director (Nicola Louise Bartley) 2 Buy now
06 Sep 2010 annual-return Annual Return 9 Buy now
24 Jun 2010 accounts Annual Accounts 9 Buy now
13 May 2010 officers Termination of appointment of secretary (Countrywide Property Management) 1 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
16 Sep 2009 annual-return Annual return made up to 05/09/09 4 Buy now
03 Aug 2009 accounts Annual Accounts 14 Buy now
15 Jul 2009 officers Director's change of particulars / roslyn pringle / 14/07/2009 1 Buy now
22 Jan 2009 accounts Annual Accounts 11 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from countrywide property management 7 vine terrace high street, harborne birmingham B17 9PU 1 Buy now
16 Dec 2008 annual-return Annual return made up to 05/09/08 4 Buy now
14 Feb 2008 officers New director appointed 1 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
27 Oct 2007 officers New secretary appointed 2 Buy now
22 Oct 2007 officers Director's particulars changed 1 Buy now
18 Sep 2007 annual-return Annual return made up to 05/09/07 3 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: whittington hall whittington road worcester worcestershire WR5 2ZX 1 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 address Location of register of members 1 Buy now
31 Aug 2007 accounts Annual Accounts 11 Buy now
29 Sep 2006 annual-return Annual return made up to 05/09/06 3 Buy now
29 Sep 2006 officers Director's particulars changed 1 Buy now
31 Jul 2006 accounts Annual Accounts 9 Buy now
03 Apr 2006 officers Director resigned 1 Buy now
17 Nov 2005 officers New director appointed 2 Buy now
05 Sep 2005 annual-return Annual return made up to 05/09/05 3 Buy now
18 Aug 2005 accounts Annual Accounts 9 Buy now
15 Nov 2004 annual-return Annual return made up to 05/09/04 8 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: 106 albion street hockley birmingham west midlands B1 3AA 1 Buy now
22 Oct 2004 officers New secretary appointed 2 Buy now
22 Oct 2004 officers Secretary resigned 1 Buy now
13 Feb 2004 address Registered office changed on 13/02/04 from: 106 albion street hockley birmingham west midlands B1 3AA 1 Buy now
14 Jan 2004 officers New secretary appointed 2 Buy now
14 Jan 2004 officers Secretary resigned 1 Buy now
14 Jan 2004 officers New director appointed 2 Buy now
14 Jan 2004 officers New director appointed 2 Buy now
14 Jan 2004 officers New director appointed 2 Buy now
14 Jan 2004 officers New director appointed 2 Buy now
20 Nov 2003 accounts Annual Accounts 2 Buy now
11 Nov 2003 officers New director appointed 2 Buy now
31 Oct 2003 address Registered office changed on 31/10/03 from: 25 bancroft hitchin hertfordshire SG5 1JW 1 Buy now
31 Oct 2003 officers Director resigned 1 Buy now
31 Oct 2003 officers Director resigned 1 Buy now
31 Oct 2003 officers Director resigned 1 Buy now
31 Oct 2003 address Registered office changed on 31/10/03 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU 1 Buy now
31 Oct 2003 officers New director appointed 2 Buy now