ALBANY HOMES INTERNATIONAL LIMITED
Company number 02652603
- Company Overview for ALBANY HOMES INTERNATIONAL LIMITED (02652603)
- Filing history for ALBANY HOMES INTERNATIONAL LIMITED (02652603)
- People for ALBANY HOMES INTERNATIONAL LIMITED (02652603)
- Charges for ALBANY HOMES INTERNATIONAL LIMITED (02652603)
- Insolvency for ALBANY HOMES INTERNATIONAL LIMITED (02652603)
- More for ALBANY HOMES INTERNATIONAL LIMITED (02652603)
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) |
---|---|---|---|
02 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
03 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
16 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
09 Aug 2013 | MR04 | Satisfaction of charge 16 in full | |
09 Aug 2013 | MR04 | Satisfaction of charge 17 in full | |
09 Aug 2013 | MR04 | Satisfaction of charge 18 in full | |
09 Aug 2013 | MR04 | Satisfaction of charge 19 in full | |
22 Jul 2013 | MR01 | Registration of charge 026526030021 | |
22 Jul 2013 | MR01 | Registration of charge 026526030020 | |
18 Jul 2013 | AP01 | Appointment of Lord Henry Selman as a director | |
20 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
08 Jun 2012 | AUD | Auditor's resignation | |
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
20 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
14 Jul 2011 | TM01 | Termination of appointment of Laurence Gergel as a director | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
24 Jun 2011 | AP01 | Appointment of Mr Laurence Gergel as a director | |
29 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders |