THE ALBERT SQUARE INN COMPANY LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/07/2119 July 2021 Satisfaction of charge 080007780002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080007780002

View Document

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O NEXUS SOLICITORS CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER LANCASHIRE M2 5PE

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD COOK

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

06/06/146 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 23/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

14/01/1314 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information