Advanced company searchLink opens in new window

ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED

Company number 02665701

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)
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
  • GBP 15
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
  • GBP 15
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