ALBANY ROAD COVENTRY 4 MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10854969 |
Category | |
Incorporated | 07 Jul 2017 |
Age | 7 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
ALBANY ROAD COVENTRY 4 MANAGEMENT COMPANY LIMITED is an active with number 10854969. It was incorporated 7 years, 26 days ago, on 07 July 2017. The company address is Albany Road Coventry (1-5) Management Company Ltd C/O Cartwright Hands Albany Road Coventry (1-5) Management Company Ltd C/O Cartwright Hands, Nuneaton, CV11 5TS, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jul 2024
Action Date: 06 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-06
Documents
Change account reference date company current extended
Date: 02 May 2024
Action Date: 31 Jul 2024
Category: Accounts
Type: AA01
Made up date: 2024-07-30
New date: 2024-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 24 Feb 2023
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Martin Reed
Termination date: 2022-12-19
Documents
Appoint person director company with name date
Date: 24 Feb 2023
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Graham Clarke
Appointment date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 28 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person secretary company with name date
Date: 20 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guy Hands
Appointment date: 2020-01-07
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Roy Hands
Appointment date: 2020-01-07
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-17
Old address: The Gate International Drive Solihull B90 4WA England
New address: Albany Road Coventry (1-5) Management Company Ltd C/O Cartwright Hands 59 Coton Road Nuneaton CV11 5TS
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-16
Old address: Im House, South Drive Coleshill Birmingham B46 1DF United Kingdom
New address: The Gate International Drive Solihull B90 4WA
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Graham Clarke
Termination date: 2020-01-07
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Statement of companys objects
Date: 04 Jul 2018
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 04 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BANK CHAMBERS,DARWEN,BB3 1BU
Number: | 10429344 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PERSEVERANCE MILL,ELLAND,HX5 9AG
Number: | 10711105 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 08977683 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU
Number: | 11948458 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 SANDERSTEAD COURT AVENUE,SANDERSTEAD,CR2 9AJ
Number: | 05096169 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARISH FIELDS (NO.3) MANAGEMENT COMPANY LIMITED
SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ
Number: | 04063163 |
Status: | ACTIVE |
Category: | Private Limited Company |