Advanced company searchLink opens in new window

HPL ALBANY HOUSE DEVELOPMENTS LIMITED

Company number 02249382

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)
25 Jul 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
25 Jul 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
25 Jul 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
25 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
25 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
30 Mar 1998 AA Accounts for a dormant company made up to 30 June 1997
23 Mar 1998 287 Registered office changed on 23/03/98 from: beazer house, lower bristol road, bath, BA2 3EY
10 Oct 1997 363s Return made up to 01/10/97; full list of members
21 May 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 Apr 1997 AA Full accounts made up to 30 June 1996
26 Oct 1996 363s Return made up to 01/10/96; no change of members
  • 363(287) ‐ Registered office changed on 26/10/96
25 Apr 1996 AA Full accounts made up to 30 June 1995
04 Oct 1995 363s Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
02 May 1995 AA Full accounts made up to 30 June 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
13 Oct 1994 363s Return made up to 01/10/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/10/94; full list of members
06 Sep 1994 CERTNM Company name changed beazer albany house developments LIMITED\certificate issued on 07/09/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed beazer albany house developments LIMITED\certificate issued on 07/09/94
06 Sep 1994 CERTNM Company name changed\certificate issued on 06/09/94
03 Aug 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
03 Aug 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
29 Apr 1994 AA Full accounts made up to 30 June 1993
01 Nov 1993 363s Return made up to 01/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/10/93; full list of members
05 May 1993 AA Full accounts made up to 30 June 1992
25 Jan 1993 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed