ALBION SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

26/03/2526 March 2025 Director's details changed for Miss Kate Edwards on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from York Laurent Ltd 12-13 Frederick Street Birmingham West Midlands B1 3HE to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Moonstone Block Management Limited as a secretary on 2025-03-26

View Document

26/03/2526 March 2025 Termination of appointment of Stacey Louise Jevons as a secretary on 2025-03-26

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

13/08/2413 August 2024 Appointment of Mr Francis Stanley as a director on 2024-05-27

View Document

28/05/2428 May 2024 Termination of appointment of Barry Keogh as a director on 2024-05-28

View Document

24/05/2424 May 2024 Appointment of Mr Paul Frederick Ollis as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Barry Keogh as a director on 2024-05-23

View Document

30/04/2430 April 2024 Appointment of Miss Kate Edwards as a director on 2024-04-29

View Document

30/04/2430 April 2024 Director's details changed for Mr Bill Wignall on 2024-04-30

View Document

29/04/2429 April 2024 Appointment of Mr Alan James Sharman as a director on 2024-04-29

View Document

29/04/2429 April 2024 Appointment of Mr Bill Wignall as a director on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of York Laurent Ltd as a director on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Jeremy Peter Chick as a director on 2024-04-29

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

23/10/2323 October 2023 Termination of appointment of Dean Andrew Salter as a director on 2023-10-23

View Document

30/06/2330 June 2023 Termination of appointment of Jeremy Peter Chick as a secretary on 2023-06-23

View Document

30/06/2330 June 2023 Appointment of Miss Stacey Louise Jevons as a secretary on 2023-06-23

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

13/01/2113 January 2021 SECRETARY APPOINTED MR JEREMY PETER CHICK

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HUMPHRIES

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

24/05/1624 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED DEAN ANDREW SALTER

View Document

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/12/1310 December 2013 DIRECTOR APPOINTED MR JEREMY PETER CHICK

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/05/1225 May 2012 CORPORATE DIRECTOR APPOINTED YORK LAURENT LTD

View Document

02/05/122 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHRIES

View Document

22/08/1122 August 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2010 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM C/O C/O YORK LAURENT LTD 12-13 FREDERICK STREET BIRMINGHAM B1 3HE

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM C/O MEAGER WOOD LOCKE & CO 123 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LD

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 95 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1BA

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/10/0316 October 2003 COMPANY NAME CHANGED AMAZON LOFTS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 16/10/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED BROOMCO (2897) LIMITED CERTIFICATE ISSUED ON 22/07/02

View Document

10/04/0210 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company