Advanced company searchLink opens in new window

ALBANY MANSIONS (FREEHOLD) LIMITED

Company number 01714438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Feb 2018 PSC08 Notification of a person with significant control statement
26 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
10 Jan 2018 PSC07 Cessation of Robert William Gordon Wilson as a person with significant control on 6 April 2016
10 Jan 2018 PSC07 Cessation of Alistair David Jeffrey Palmar as a person with significant control on 6 April 2016
10 Jan 2018 PSC07 Cessation of Michael Conway O'flynn as a person with significant control on 6 April 2016
10 Jan 2018 PSC07 Cessation of Timothy John Graham as a person with significant control on 6 April 2016
10 Jan 2018 PSC07 Cessation of Richard Anthony Enskat as a person with significant control on 6 April 2016
10 Jan 2018 PSC07 Cessation of Milan Babic as a person with significant control on 6 April 2016
10 Jan 2018 PSC07 Cessation of Marion Justine Dillon as a person with significant control on 6 April 2016
14 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Jul 2017 AP01 Appointment of Mrs Sarah Wentworth Hutchins as a director on 22 June 2017
02 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
18 Oct 2016 TM01 Termination of appointment of Win Arjan Schimmel as a director on 20 September 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 74
11 Jan 2016 AP01 Appointment of Mr Timothy John Graham as a director on 15 October 2015
30 Sep 2015 TM01 Termination of appointment of Fiona Penman as a director on 17 August 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AP01 Appointment of Mr Robert William Gordon Wilson as a director on 1 October 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 74
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AP01 Appointment of Mr Milan Babic as a director
28 Apr 2014 AP01 Appointment of Mr Richard Anthony Enskat as a director