About

Registered Number: 05080263
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 9a Mount Street, Cromer, Norfolk, NR27 9DB

 

Alfred Court Freehold Ltd was founded on 22 March 2004. We do not know the number of employees at the business. The current directors of this company are listed as Mcdonnell, Susanne Elezabeth, Mcdonnell, Susanne Elizabeth, Halliwell, Paul, Golding, Kenneth William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Susanne Elizabeth 06 July 2018 - 1
GOLDING, Kenneth William 22 March 2004 10 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MCDONNELL, Susanne Elezabeth 06 July 2018 - 1
HALLIWELL, Paul 07 July 2017 04 June 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 06 August 2019
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP03 - Appointment of secretary 02 August 2018
AP01 - Appointment of director 02 August 2018
AA - Annual Accounts 31 July 2018
TM02 - Termination of appointment of secretary 11 June 2018
PSC08 - N/A 19 April 2018
DISS40 - Notice of striking-off action discontinued 04 November 2017
CS01 - N/A 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AP03 - Appointment of secretary 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 25 August 2017
AR01 - Annual Return 05 September 2016
AA - Annual Accounts 02 September 2016
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 11 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 04 August 2005
225 - Change of Accounting Reference Date 03 August 2005
363s - Annual Return 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
MEM/ARTS - N/A 29 April 2004
RESOLUTIONS - N/A 21 April 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.