ABER FLATS MANAGEMENT COMPANY LIMITED - BEAUMARIS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Officers. Officer name: Dr Leopold Alexandru Horac-Bubuianu. Appointment date: 2023-10-16. 2023-10-29 View Report
Officers. Officer name: Kathryn Helen Rumney. Termination date: 2023-10-16. 2023-10-29 View Report
Persons with significant control. Psc name: Leopold Alexandru Horac-Bubuianu. Notification date: 2023-07-10. 2023-10-29 View Report
Persons with significant control. Psc name: Kathryn Helen Rumney. Cessation date: 2023-07-10. 2023-10-29 View Report
Accounts. Accounts type micro entity. 2023-07-14 View Report
Confirmation statement. Statement with no updates. 2022-10-16 View Report
Accounts. Accounts type micro entity. 2022-06-24 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Accounts. Accounts type dormant. 2021-06-25 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Persons with significant control. Psc name: Kathryn Helen Rumney. Notification date: 2019-10-02. 2020-06-05 View Report
Persons with significant control. Withdrawal date: 2020-06-04. 2020-06-04 View Report
Accounts. Accounts type micro entity. 2020-06-04 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Officers. Officer name: Kathryn Helen Rumney. Appointment date: 2019-10-02. 2019-10-15 View Report
Officers. Termination date: 2019-10-01. Officer name: Lynda Diane Garner. 2019-10-15 View Report
Persons with significant control. Cessation date: 2019-08-30. Psc name: Lynda Diane Garner. 2019-10-15 View Report
Accounts. Accounts type micro entity. 2019-07-05 View Report
Confirmation statement. Statement with no updates. 2018-10-19 View Report
Accounts. Accounts type micro entity. 2018-07-15 View Report
Confirmation statement. Statement with no updates. 2017-10-13 View Report
Persons with significant control. Notification date: 2016-05-06. Psc name: Lynda Diane Garner. 2017-10-04 View Report
Persons with significant control. Notification date: 2016-05-06. Psc name: Rebecca Mary Hughes. 2017-10-04 View Report
Persons with significant control. Notification date: 2016-05-06. Psc name: Steven Mark Gildea. 2017-10-04 View Report
Accounts. Accounts type micro entity. 2017-05-09 View Report
Officers. Termination date: 2016-11-02. Officer name: Colin Richard Jennings. 2016-11-07 View Report
Confirmation statement. Statement with updates. 2016-11-05 View Report
Address. Old address: 115 Colmore Row Birmingham England and Wales B3 3AL United Kingdom. New address: Apartment 1 Aber Apartments New Street Beaumaris LL58 8ER. Change date: 2016-10-21. 2016-10-21 View Report
Officers. Appointment date: 2016-05-06. Officer name: Mr Steven Mark Gildea. 2016-07-26 View Report
Officers. Appointment date: 2016-05-06. Officer name: Lynda Diane Garner. 2016-05-13 View Report
Officers. Officer name: Rebecca Mary Hughes. Appointment date: 2016-05-06. 2016-05-13 View Report
Incorporation. Incorporation company. 2015-10-14 View Report