Advanced company searchLink opens in new window

HPL ALBANY HOUSE DEVELOPMENTS LIMITED

Company number 02249382

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)
14 Dec 2016 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
23 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
02 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
14 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
14 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
18 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
08 May 2015 AA Accounts for a dormant company made up to 30 June 2014
28 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
27 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
25 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
21 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
23 Jun 2011 AP01 Appointment of David Jonathan Clarke as a director
23 Jun 2011 TM01 Termination of appointment of Benjamin Guyatt as a director
30 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
23 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
22 Nov 2010 CH03 Secretary's details changed for Mr Roger Thomas Virley Tyson on 1 October 2009
22 Nov 2010 CH01 Director's details changed for Edward Alexander Gretton on 1 October 2009
22 Nov 2010 CH01 Director's details changed for Mr Benjamin John Guyatt on 1 October 2009
29 Apr 2010 TM01 Termination of appointment of Christian Leclercq as a director
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009