ALBERTGATE MANAGEMENT COMPANY LIMITED

05701303
9 PIONEER COURT MORTON PALMS DARLINGTON ENGLAND DL1 4WD

Documents

Documents
Date Category Description Pages
12 Jun 2024 accounts Annual Accounts 6 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 6 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 accounts Annual Accounts 6 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2021 accounts Annual Accounts 6 Buy now
23 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 accounts Annual Accounts 6 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 6 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 6 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 6 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2016 accounts Annual Accounts 6 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
17 Aug 2015 accounts Annual Accounts 6 Buy now
24 Feb 2015 annual-return Annual Return 3 Buy now
03 Sep 2014 accounts Annual Accounts 6 Buy now
02 Jul 2014 officers Appointment of director (Mr Peter William Bigge) 2 Buy now
09 May 2014 officers Termination of appointment of director (Catherine Rattray) 1 Buy now
09 May 2014 officers Appointment of corporate director (Town & City Directors Limited) 2 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2014 annual-return Annual Return 2 Buy now
19 Jul 2013 accounts Annual Accounts 5 Buy now
01 May 2013 annual-return Annual Return 2 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2012 accounts Annual Accounts 5 Buy now
23 Feb 2012 accounts Annual Accounts 2 Buy now
20 Feb 2012 annual-return Annual Return 2 Buy now
20 Feb 2012 officers Change of particulars for director (Mrs Catherine Helen Rattray) 2 Buy now
06 Jul 2011 accounts Annual Accounts 2 Buy now
18 Feb 2011 annual-return Annual Return 2 Buy now
23 Nov 2010 accounts Annual Accounts 7 Buy now
04 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2010 annual-return Annual Return 2 Buy now
13 Apr 2010 officers Change of particulars for secretary (Peter Rattray) 1 Buy now
13 Apr 2010 officers Change of particulars for director (Mrs Catherine Helen Rattray) 2 Buy now
13 Apr 2010 officers Termination of appointment of secretary (Peter Rattray) 1 Buy now
13 Jul 2009 officers Director's change of particulars / catherine gill / 13/07/2009 2 Buy now
13 Jul 2009 annual-return Annual return made up to 07/02/09 2 Buy now
05 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2009 accounts Annual Accounts 8 Buy now
03 Jun 2009 accounts Annual Accounts 8 Buy now
03 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
23 Jul 2008 accounts Accounting reference date extended from 28/02/2008 to 31/03/2008 1 Buy now
23 Jul 2008 annual-return Annual return made up to 07/02/08 2 Buy now
31 May 2007 annual-return Annual return made up to 07/02/07 4 Buy now
16 Apr 2007 officers New secretary appointed 2 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
02 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2007 officers Secretary resigned 1 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
20 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: unit 7 stephenson court skippers lane middlesbrough TS6 6UT 1 Buy now
14 Mar 2006 officers New secretary appointed 2 Buy now
14 Mar 2006 officers Secretary resigned 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: co tilly bailey & irvine newport house teesdale south thornaby place stockton-on-tees TS17 6SE 1 Buy now
07 Feb 2006 incorporation Incorporation Company 14 Buy now