Advanced company searchLink opens in new window

ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Company number 03259539

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
02 Jun 2023 AA Accounts for a dormant company made up to 24 December 2022
13 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
15 Feb 2022 AA Accounts for a dormant company made up to 24 December 2021
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 13 January 2021
13 Jan 2021 CH01 Director's details changed for Riaz Punja on 13 January 2021
06 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
27 Oct 2020 CH01 Director's details changed for Riaz Punja on 1 October 2020
15 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Aug 2019 AP01 Appointment of Ms Sabina Ricci as a director on 22 March 2019
03 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jun 2017 TM01 Termination of appointment of Alan Timothy Gibbs as a director on 14 June 2017
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
23 Jun 2016 AP01 Appointment of Ms Elaine Jill Bickerstaff (Paige) as a director on 11 March 2016
23 May 2016 TM01 Termination of appointment of Ian Michael Poynton as a director on 11 March 2016
05 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 32