ALMOND BROOK MANAGEMENT COMPANY LIMITED
Company number 06076995
- Company Overview for ALMOND BROOK MANAGEMENT COMPANY LIMITED (06076995)
- Filing history for ALMOND BROOK MANAGEMENT COMPANY LIMITED (06076995)
- People for ALMOND BROOK MANAGEMENT COMPANY LIMITED (06076995)
- More for ALMOND BROOK MANAGEMENT COMPANY LIMITED (06076995)
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) |
---|---|---|---|
21 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Paul Andrew Howard as a director on 3 March 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 24 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
10 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
05 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
08 Apr 2014 | AP01 | Appointment of Mr Timothy David Lobley as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Andrew Savage as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
31 Jan 2014 | TM02 | Termination of appointment of Andrew Savage as a secretary | |
20 Nov 2013 | AP03 | Appointment of Scanlans Property Management Llp as a secretary | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 29 February 2012 | |
06 Mar 2013 | TM01 | Termination of appointment of Peter George as a director | |
07 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
06 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
28 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
18 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 2 February 2011 | |
16 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
16 Mar 2010 | AD01 | Registered office address changed from Unit 6 Harvard Court Quay Business Centre Winwick Quay Warrington Cheshire WA2 8LT on 16 March 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Andrew Savage on 24 November 2009 |