ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-19 View Report
Officers. Appointment date: 2023-10-03. Officer name: Blockliving Limited. 2023-10-10 View Report
Officers. Officer name: Revolution Property Management Ltd. Termination date: 2023-10-03. 2023-10-10 View Report
Persons with significant control. Notification date: 2023-10-03. Psc name: Blockliving Limited. 2023-10-10 View Report
Persons with significant control. Cessation date: 2023-10-03. Psc name: Revolution Property Management Limited. 2023-10-10 View Report
Address. Change date: 2023-10-10. Old address: Revolution Property Management Ltd Suite One 3 Exchange Quay Salford M5 3ED England. New address: Blockliving Limited Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts type dormant. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type dormant. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Accounts. Accounts type total exemption full. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Officers. Change date: 2020-02-06. Officer name: Revolution Property Management Ltd. 2020-02-06 View Report
Persons with significant control. Psc name: Revolution Property Management Limited. Notification date: 2020-01-28. 2020-01-28 View Report
Persons with significant control. Withdrawal date: 2020-01-28. 2020-01-28 View Report
Address. New address: Revolution Property Management Ltd Suite One 3 Exchange Quay Salford M5 3ED. Old address: C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England. Change date: 2020-01-28. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type dormant. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Accounts. Accounts type dormant. 2017-11-22 View Report
Officers. Officer name: Stephanie Joanne Everett. Termination date: 2017-10-18. 2017-10-18 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type dormant. 2017-03-31 View Report
Annual return. With made up date full list shareholders. 2016-05-25 View Report
Accounts. Accounts type dormant. 2015-11-01 View Report
Officers. Officer name: Revolution Property Management Ltd. Change date: 2015-07-09. 2015-07-27 View Report
Address. Old address: C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester M1 7AG. New address: C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA. Change date: 2015-07-16. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Accounts. Accounts type dormant. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Accounts. Accounts type dormant. 2014-02-12 View Report
Officers. Officer name: Revolution Property Management Ltd. 2013-07-11 View Report
Officers. Officer name: Lee Burkitt. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-06-12 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Accounts. Accounts type total exemption small. 2011-11-04 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Officers. Officer name: Patricia Nance. Change date: 2011-06-03. 2011-06-03 View Report
Officers. Change date: 2011-06-03. Officer name: Stephanie Joanne Everett. 2011-06-03 View Report
Officers. Officer name: Jonathan Cowan. Change date: 2011-06-03. 2011-06-03 View Report
Accounts. Accounts type total exemption small. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Officers. Officer name: Jonathan Cowan. Change date: 2010-05-21. 2010-06-16 View Report
Officers. Officer name: Stephanie Joanne Everett. Change date: 2010-05-21. 2010-06-16 View Report
Officers. Officer name: Patricia Nance. Change date: 2010-05-21. 2010-06-16 View Report
Officers. Officer name: Stephanie Joanne Lowick. Change date: 2010-05-24. 2010-06-03 View Report
Officers. Officer name: David Almond. 2009-11-12 View Report