Advanced company searchLink opens in new window

5 ALBANY ROAD MANAGEMENT COMPANY LIMITED

Company number 06279429

Filter by category

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)
01 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
17 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Sep 2021 TM02 Termination of appointment of Sandra Bond as a secretary on 16 September 2021
20 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
20 Jul 2021 AD01 Registered office address changed from 19 Tony Hornby Pms 19 Hoghton Street Southport PR9 0NS England to 12 Post Office Avenue Southport PR9 0US on 20 July 2021
09 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
11 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
22 Aug 2018 AP03 Appointment of Mrs Sandra Bond as a secretary on 21 August 2018
22 Aug 2018 AP01 Appointment of Mr Alan Grimshaw as a director on 21 August 2018
22 Aug 2018 TM02 Termination of appointment of Susan Iveson as a secretary on 21 August 2018
22 Aug 2018 AA Micro company accounts made up to 30 June 2018
01 Aug 2018 AD01 Registered office address changed from Flat 4 5 Albany Road Southport Merseyside PR9 0JD to 19 Tony Hornby Pms 19 Hoghton Street Southport PR9 0NS on 1 August 2018
01 Aug 2018 TM01 Termination of appointment of Barbara Eaton Duncan as a director on 31 July 2018
01 Aug 2018 AP01 Appointment of Mrs Susan Iveson as a director on 31 July 2018
26 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
07 Feb 2018 AA Micro company accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8
16 Jun 2016 TM01 Termination of appointment of Jean Mary Wilson as a director on 1 June 2016