ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED
Company number 02665701
- Company Overview for ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED (02665701)
- Filing history for ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED (02665701)
- People for ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED (02665701)
- More for ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED (02665701)
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) |
---|---|---|---|
17 Jun 2015 | TM01 | Termination of appointment of James Innes Williams as a director on 17 June 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jul 2014 | AP01 | Appointment of Andrew Barringer as a director on 30 September 2013 | |
22 Jul 2014 | AP04 | Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 June 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for James Innes Williams on 1 October 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Jeremy Charles Westwood on 1 October 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Mark Edward Mcauliffe on 1 October 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Miss Louise Barrett on 1 October 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from 125 Crown Street New Endgland Peterborough Cambs PE1 3HZ England on 6 November 2013 | |
05 Nov 2013 | TM02 | Termination of appointment of Keith Tubb as a secretary | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Sep 2013 | AP01 | Appointment of James Innes Williams as a director | |
28 Aug 2013 | AP01 | Appointment of Jeremy Charles Westwood as a director | |
14 Jan 2013 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2012 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jul 2011 | AD01 | Registered office address changed from 8 Ash Close Dogsthorpe Peterborough Cambs PE1 4PG England on 11 July 2011 | |
14 Mar 2011 | AD01 | Registered office address changed from 125 Crown Street New England Peterborough Cambs PE1 3HZ England on 14 March 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
08 Dec 2010 | CH03 | Secretary's details changed for Mr Keith Anthony Stephen Tubb on 8 December 2010 |