ALBERT CLOSE MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR PAUL WILLIAM BRIGHT

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 14 ALBERT CLOSE CREDITON DEVON EX17 2BU

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BUTLER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED JONATHAN DAVID CHARLES SYMONDS

View Document

16/06/1516 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNE GILBERTSON

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/11/122 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 30/09/10 NO CHANGES

View Document

19/04/1019 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED LYNNE LOUISE GILBERTSON

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED TERENCE CLIVE BUTLER

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM BURNELL'S COOMBE POSBURY CREDITON DEVON EX17 3QQ

View Document

23/02/1023 February 2010 SECRETARY APPOINTED CAROYN MICHELLE SALTER

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE HANNEY

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY ANN BROOKS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM C/O R J BROOKS & SON LTD COMMERCIAL BUSINESSPARK LORDS MEADOW INDUSTRIAL PARK, CREDITON EX17 1ER

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 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