Advanced company searchLink opens in new window

ALBANY COTTAGES LIMITED

Company number 03460161

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)
21 Dec 2006 363a Return made up to 04/11/06; full list of members
24 Apr 2006 363a Return made up to 04/11/05; full list of members
28 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
10 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
22 Nov 2004 363s Return made up to 04/11/04; full list of members
27 Oct 2004 288a New director appointed
23 Feb 2004 AA Total exemption small company accounts made up to 30 April 2003
14 Nov 2003 363s Return made up to 04/11/03; full list of members
11 Mar 2003 CERTNM Company name changed matrix heritage (no.20) LIMITED\certificate issued on 11/03/03
26 Feb 2003 AA Total exemption small company accounts made up to 30 April 2002
02 Jan 2003 363s Return made up to 04/11/02; full list of members
04 Mar 2002 AA Total exemption full accounts made up to 30 April 2001
22 Nov 2001 363s Return made up to 04/11/01; full list of members
19 Jul 2001 288a New director appointed
10 Jul 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re resign apts dir/sec 28/06/01
10 Jul 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re apts ro change 28/06/01
10 Jul 2001 288a New secretary appointed
10 Jul 2001 288b Director resigned
10 Jul 2001 288b Director resigned
10 Jul 2001 288b Secretary resigned
10 Jul 2001 287 Registered office changed on 10/07/01 from: gossard house 7-8 savile row london W1X 1AF
16 Feb 2001 288a New secretary appointed
06 Feb 2001 288b Secretary resigned
05 Feb 2001 AA Full accounts made up to 30 April 2000
10 Nov 2000 363s Return made up to 04/11/00; full list of members