ALBERT COTTAGES LIMITED

Register to unlock more data on OkredoRegister

ALBERT COTTAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07268999

Incorporation date

01/06/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon19/03/2023
Final Gazette dissolved following liquidation
dot icon19/12/2022
Return of final meeting in a members' voluntary winding up
dot icon08/12/2021
Resolutions
dot icon23/11/2021
Declaration of solvency
dot icon28/10/2021
Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2021-10-28
dot icon18/10/2021
Appointment of a voluntary liquidator
dot icon18/10/2021
Resolutions
dot icon24/06/2021
Termination of appointment of Cornerstones Secretaries Ltd as a secretary on 2021-06-24
dot icon24/06/2021
Termination of appointment of Claire Prunty as a director on 2021-06-04
dot icon24/06/2021
Termination of appointment of Johanna Griffin as a director on 2021-06-04
dot icon24/06/2021
Termination of appointment of Elizabeth Freeman as a director on 2021-06-04
dot icon16/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon19/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon08/04/2021
Change of share class name or designation
dot icon08/04/2021
Change of share class name or designation
dot icon08/04/2021
Change of share class name or designation
dot icon08/04/2021
Change of share class name or designation
dot icon08/04/2021
Change of share class name or designation
dot icon26/03/2021
Appointment of Mrs Cathy Dennehy as a director on 2021-03-01
dot icon26/03/2021
Appointment of Miss Elizabeth Freeman as a director on 2021-03-01
dot icon26/03/2021
Appointment of Mrs Claire Prunty as a director on 2021-03-01
dot icon26/03/2021
Appointment of Mrs Johanna Griffin as a director on 2021-03-01
dot icon16/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon02/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon17/10/2019
Notification of a person with significant control statement
dot icon09/10/2019
Previous accounting period extended from 2019-06-30 to 2019-08-31
dot icon09/10/2019
Cessation of Patricia Freeman as a person with significant control on 2019-09-03
dot icon24/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon15/04/2019
Appointment of Cornerstones Secretaries Ltd as a secretary on 2019-03-21
dot icon15/04/2019
Termination of appointment of Jane Wells as a secretary on 2019-03-21
dot icon15/04/2019
Termination of appointment of Patricia Freeman as a director on 2019-03-21
dot icon22/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon29/03/2018
Appointment of Mrs Jane Wells as a director on 2018-03-14
dot icon29/03/2018
Registered office address changed from 5 Shaftesbury Road Richmond Surrey TW9 2TD to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 2018-03-29
dot icon29/03/2018
Change of details for Mrs Patricia Freeman as a person with significant control on 2017-07-20
dot icon29/03/2018
Director's details changed for Mrs Patricia Freeman on 2017-07-20
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-01
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon27/05/2011
Director's details changed for Mrs Patricia Freeman on 2010-06-03
dot icon27/05/2011
Registered office address changed from 5 Shaftsbury Road Richmond Surrey TW9 2TD United Kingdom on 2011-05-27
dot icon23/06/2010
Appointment of Jane Wells as a secretary
dot icon01/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBERT COTTAGES LIMITED

ALBERT COTTAGES LIMITED is an(a) Dissolved company incorporated on 01/06/2010 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT COTTAGES LIMITED?

toggle

ALBERT COTTAGES LIMITED is currently Dissolved. It was registered on 01/06/2010 and dissolved on 19/03/2023.

Where is ALBERT COTTAGES LIMITED located?

toggle

ALBERT COTTAGES LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does ALBERT COTTAGES LIMITED do?

toggle

ALBERT COTTAGES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBERT COTTAGES LIMITED?

toggle

The latest filing was on 19/03/2023: Final Gazette dissolved following liquidation.