ALBANY COURT (BATH) MANAGEMENT COMPANY LIMITED

04775741
1 BELMONT BATH BATH & NORT EAST SOMERSET BA1 5DZ

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 2 Buy now
07 Jun 2024 officers Appointment of corporate secretary (Oval (765) Ltd T/a West of England Estates) 2 Buy now
04 Jun 2024 officers Termination of appointment of secretary (Paul Martin Perry) 1 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 2 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 2 Buy now
31 May 2022 officers Appointment of director (Mr Martin Geoffrey Rowley) 2 Buy now
30 May 2022 officers Appointment of director (Janina Iwaniec) 2 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 officers Appointment of secretary (Paul Martin Perry) 2 Buy now
30 May 2022 officers Termination of appointment of secretary (Pm Property Services (Wessex) Ltd) 1 Buy now
23 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2022 officers Appointment of corporate secretary (Pm Property Services (Wessex) Ltd) 2 Buy now
22 Mar 2022 officers Termination of appointment of secretary (Richard James Mills) 1 Buy now
22 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2021 accounts Annual Accounts 2 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2021 accounts Annual Accounts 2 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Jul 2017 officers Termination of appointment of director (Ian Walkerdine) 1 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2017 officers Appointment of secretary (Mr Richard James Mills) 2 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2016 officers Termination of appointment of secretary (Hml Company Secretarial Services Ltd) 1 Buy now
19 Sep 2016 accounts Annual Accounts 2 Buy now
18 Aug 2016 officers Termination of appointment of director (Clive Kingsley Crocker) 1 Buy now
23 May 2016 annual-return Annual Return 6 Buy now
25 Jan 2016 accounts Annual Accounts 2 Buy now
22 Oct 2015 officers Termination of appointment of director (Richard Bryan Long) 1 Buy now
22 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Jun 2015 annual-return Annual Return 7 Buy now
05 Dec 2014 accounts Annual Accounts 3 Buy now
02 Oct 2014 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 officers Termination of appointment of secretary (Deborah Mary Velleman) 1 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
14 Aug 2013 accounts Annual Accounts 3 Buy now
05 Jun 2013 annual-return Annual Return 6 Buy now
05 Jun 2013 officers Change of particulars for director (Ian Walkerdine) 2 Buy now
05 Jun 2013 officers Change of particulars for director (Mr Richard Bryan Long) 2 Buy now
25 Jan 2013 accounts Annual Accounts 4 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
19 Jun 2012 officers Change of particulars for director (Ian Walkerdine) 2 Buy now
19 Jun 2012 officers Change of particulars for director (Clive Kingsley Crocker) 2 Buy now
19 Jun 2012 officers Change of particulars for director (Richard Long) 2 Buy now
18 Jun 2012 officers Change of particulars for secretary (Mrs Deborah Mary Velleman) 1 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
14 Jun 2011 annual-return Annual Return 7 Buy now
14 Jun 2011 officers Change of particulars for director (Ian Walkerdine) 2 Buy now
04 Aug 2010 accounts Annual Accounts 4 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Change of particulars for director (Catherine Elizabeth Griffin) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Ian Walkerdine) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Clive Kingsley Crocker) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Ian Walkerdine) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Catherine Elizabeth Griffin) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Clive Kingsley Crocker) 2 Buy now
11 Aug 2009 accounts Annual Accounts 3 Buy now
18 Jun 2009 annual-return Annual return made up to 23/05/09 3 Buy now
02 Apr 2009 officers Director appointed catherine elizabeth griffin 2 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
26 Mar 2009 officers Director appointed philip john furze 2 Buy now
26 Mar 2009 officers Director appointed ian walkerdine 2 Buy now
26 Mar 2009 officers Director appointed richard bryan long 2 Buy now
19 Mar 2009 officers Appointment terminated director david cockerell 1 Buy now
19 Jun 2008 annual-return Annual return made up to 23/05/08 2 Buy now
17 Mar 2008 accounts Annual Accounts 3 Buy now
19 Jun 2007 annual-return Annual return made up to 23/05/07 2 Buy now
26 Sep 2006 accounts Annual Accounts 5 Buy now
01 Jun 2006 annual-return Annual return made up to 23/05/06 2 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
29 Mar 2006 accounts Annual Accounts 5 Buy now
23 Feb 2006 officers New director appointed 2 Buy now
25 May 2005 annual-return Annual return made up to 23/05/05 2 Buy now
31 Mar 2005 officers New secretary appointed 2 Buy now
31 Mar 2005 address Registered office changed on 31/03/05 from: ivy court high street, nailsea bristol BS48 1AW 1 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
14 Sep 2004 accounts Annual Accounts 2 Buy now
22 Jun 2004 annual-return Annual return made up to 23/05/04 4 Buy now
03 Jun 2003 officers Secretary resigned 1 Buy now
23 May 2003 incorporation Incorporation Company 21 Buy now