Advanced company searchLink opens in new window

ALBANY AND CONNAUGHT WORKS MANAGEMENT COMPANY LIMITED

Company number 04849372

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)
16 Aug 2017 AP01 Appointment of Mr Robert George Mccormack as a director on 23 May 2017
16 Aug 2017 AP01 Appointment of Miss Liza Franchi as a director on 23 May 2017
16 Aug 2017 AP01 Appointment of Mr Patrick Loughman as a director on 23 May 2017
16 Aug 2017 AP01 Appointment of Ms Sarah Jane Richards as a director on 23 May 2017
16 Aug 2017 AP01 Appointment of Mr Vivek Johal-Sharma as a director on 23 May 2017
16 Aug 2017 AP04 Appointment of Epmg Legal Limited as a secretary on 24 July 2017
16 Aug 2017 AD01 Registered office address changed from 170 Dorset Road London SW19 3EF to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 16 August 2017
29 Jul 2017 TM01 Termination of appointment of Ivan John Whittingham as a director on 24 July 2017
29 Jul 2017 TM02 Termination of appointment of Nicholas Eugene Whittingham as a secretary on 24 July 2017
08 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
31 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 70
23 Jul 2015 AP01 Appointment of Mr. Stuart Norfolk as a director on 20 July 2015
30 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 70
24 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
31 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 70
20 Feb 2013 TM02 Termination of appointment of Ivan Whittingham as a secretary
20 Feb 2013 AP03 Appointment of Mr Nicholas Eugene Whittingham as a secretary
20 Feb 2013 TM01 Termination of appointment of Kenneth Russell as a director
20 Feb 2013 TM01 Termination of appointment of David Pearlman as a director
20 Feb 2013 AP01 Appointment of Mr Ivan John Whittingham as a director
20 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
30 Jul 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders