- Company Overview for 82 ALBERT STREET LIMITED (02082937)
- Filing history for 82 ALBERT STREET LIMITED (02082937)
- People for 82 ALBERT STREET LIMITED (02082937)
- More for 82 ALBERT STREET LIMITED (02082937)
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) |
---|---|---|---|
26 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
10 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
08 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
15 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 181 Whitton Avenue East Greenford Middlesex UB6 0QF United Kingdom on 29 July 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Aug 2010 | AD01 | Registered office address changed from Clevelands Steels Lane Oxshott Surrey KT22 0RF on 9 August 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Mr Simon Watney on 28 November 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Ian Anthon Josep Solliec on 28 November 2009 | |
08 Mar 2010 | CH01 | Director's details changed for John Langford Robinson on 28 November 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Barbara Paulina Ziolkowska on 28 November 2009 | |
08 Mar 2010 | CH01 | Director's details changed for John Ernest Curtis on 28 November 2009 | |
12 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Feb 2009 | 363a | Return made up to 28/11/08; full list of members | |
24 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
09 Jan 2008 | 288b | Secretary resigned |