ALBERT HILL LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Accounts. Accounts type dormant. 2023-01-25 View Report
Mortgage. Charge number: 1. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Accounts. Accounts type dormant. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type dormant. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-10-30 View Report
Accounts. Accounts type dormant. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-05. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. 2019-03-05 View Report
Accounts. Accounts type dormant. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type small. 2018-01-29 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Accounts. Accounts type full. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Accounts. Accounts type full. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Accounts. Accounts type full. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Accounts type full. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Accounts. Accounts type full. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type full. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-11-09 View Report
Accounts. Accounts type small. 2011-02-01 View Report
Annual return. With made up date full list shareholders. 2010-11-18 View Report
Officers. Change date: 2010-10-01. Officer name: Mr Andrew Jeremy Joseph. 2010-10-12 View Report
Accounts. Accounts type small. 2010-02-02 View Report
Annual return. With made up date full list shareholders. 2009-11-02 View Report
Officers. Change date: 2009-10-30. Officer name: Jonathan Michael Joseph. 2009-11-02 View Report
Officers. Officer name: Andrew Jeremy Joseph. Change date: 2009-10-30. 2009-11-02 View Report
Officers. Officer name: Ian Peter Stoner. Change date: 2009-10-30. 2009-11-02 View Report
Accounts. Accounts type small. 2009-02-04 View Report
Annual return. Legacy. 2008-11-10 View Report
Accounts. Accounts type small. 2008-02-28 View Report
Annual return. Legacy. 2007-10-30 View Report
Officers. Description: Director resigned. 2007-06-01 View Report
Accounts. Accounts type small. 2007-05-22 View Report
Annual return. Legacy. 2007-02-22 View Report
Accounts. Accounts type small. 2006-02-20 View Report
Annual return. Legacy. 2005-11-23 View Report
Accounts. Accounts type small. 2005-03-03 View Report
Annual return. Legacy. 2004-11-17 View Report
Address. Description: Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD. 2004-03-12 View Report
Accounts. Accounts type small. 2004-03-03 View Report
Annual return. Legacy. 2003-11-24 View Report
Accounts. Accounts type small. 2003-02-27 View Report