Advanced company searchLink opens in new window

ALBANY COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED

Company number 06315658

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)
09 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
03 Jan 2024 AA Micro company accounts made up to 31 August 2023
18 May 2023 AA Micro company accounts made up to 31 August 2022
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
20 May 2022 AA Micro company accounts made up to 31 August 2021
18 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
14 May 2021 AA Micro company accounts made up to 31 August 2020
15 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
11 May 2020 AA Micro company accounts made up to 31 August 2019
16 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
19 Nov 2019 AD01 Registered office address changed from Pm Estates 7 South Street Bishop's Stortford CM23 3AG England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 19 November 2019
18 Nov 2019 AP04 Appointment of Sutherland Corporate Services Limited as a secretary on 23 October 2019
15 Nov 2019 TM02 Termination of appointment of Paul Millers Property Management Limited as a secretary on 22 October 2019
15 Nov 2019 TM02 Termination of appointment of a secretary
21 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
24 Jan 2019 AD01 Registered office address changed from 26 Ellenborough Close Bishop's Stortford CM23 4HS England to Pm Estates 7 South Street Bishop's Stortford CM23 3AG on 24 January 2019
24 Jan 2019 AP04 Appointment of Paul Millers Property Management Limited as a secretary on 24 January 2019
06 Sep 2018 TM02 Termination of appointment of Andrew Simeon Gibson Coltart as a secretary on 31 August 2018
04 Sep 2018 AA Micro company accounts made up to 31 August 2018
15 Jan 2018 AA Micro company accounts made up to 31 August 2017
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
30 Mar 2017 AP03 Appointment of Mr Andrew Simeon Gibson Coltart as a secretary on 30 March 2017
30 Mar 2017 TM02 Termination of appointment of John Robert Bruce as a secretary on 30 March 2017
30 Mar 2017 AD01 Registered office address changed from 9 Chantry Close Bishop's Stortford Hertfordshire CM23 2SN to 26 Ellenborough Close Bishop's Stortford CM23 4HS on 30 March 2017
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates