Advanced company searchLink opens in new window

ALBOURNE PARTNERS (INTERNATIONAL) LIMITED

Company number 02990625

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)
23 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
25 Aug 2017 ANNOTATION Rectified AP01 was removed from the public register on 10/11/17 as it was invalid or ineffective.
23 Dec 2016 AA Full accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
17 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
17 Nov 2015 CH01 Director's details changed for Mr Richard William Johnston on 17 November 2015
06 Oct 2015 AA Full accounts made up to 31 March 2015
11 Sep 2015 AP01 Appointment of Christine Edwards as a director on 19 August 2015
11 Sep 2015 AP01 Appointment of Clare Helen Cotton as a director on 19 August 2015
11 Sep 2015 AP01 Appointment of Richard William Johnston as a director on 19 August 2015
11 Sep 2015 AP01 Appointment of Dr John Richard Claisse as a director on 19 August 2015
04 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 March 2014
16 Dec 2013 AA Full accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
20 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 March 2012
01 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
18 Jul 2011 AA Full accounts made up to 31 March 2011
26 Jan 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from 16 Palace Street London SW1E 5JD England on 26 January 2011
26 Jan 2011 AD01 Registered office address changed from 6 Garden House Cloisters Business Centre London SW8 4BG on 26 January 2011
10 Jan 2011 AA Full accounts made up to 31 March 2010
24 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Alexander Guy Ingram on 24 December 2009