Advanced company searchLink opens in new window

ALBANY COURTYARD INVESTMENTS LIMITED

Company number 02613458

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)
21 Dec 2010 CH01 Director's details changed for Mr David Leonard Grose on 20 December 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
28 Sep 2010 AP01 Appointment of Mr David Leonard Grose as a director
28 Sep 2010 TM01 Termination of appointment of Stephen Allen as a director
06 Aug 2010 TM01 Termination of appointment of Graham Pierce as a director
11 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
11 Jun 2010 CH04 Secretary's details changed for Hermes Secretariat Limited on 22 May 2010
23 Oct 2009 AA Full accounts made up to 31 December 2008
07 Aug 2009 395 Particulars of a mortgage or charge / charge no: 64
22 May 2009 363a Return made up to 22/05/09; full list of members
09 Oct 2008 AA Full accounts made up to 31 December 2007
20 Aug 2008 288c Director's change of particulars / stephen allen / 31/07/2008
29 May 2008 363a Return made up to 22/05/08; full list of members
01 Feb 2008 288b Director resigned
01 Feb 2008 288a New director appointed
28 Sep 2007 AA Full accounts made up to 31 December 2006
25 May 2007 363a Return made up to 22/05/07; full list of members
05 Nov 2006 AA Full accounts made up to 31 December 2005
19 Jun 2006 363a Return made up to 22/05/06; full list of members
11 Jan 2006 288a New director appointed
11 Jan 2006 288a New director appointed
11 Jan 2006 288a New director appointed
11 Jan 2006 288b Director resigned
11 Jan 2006 288b Director resigned
08 Dec 2005 288b Director resigned