Advanced company searchLink opens in new window

82 ALBERT STREET LIMITED

Company number 02082937

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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