Advanced company searchLink opens in new window

ALBURN (HOOK) LIMITED

Company number 05177090

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)
08 Oct 2010 TM02 Termination of appointment of Bryan Lawlor as a secretary
08 Oct 2010 TM01 Termination of appointment of John Mckenna as a director
20 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Mar 2010 AA Accounts for a small company made up to 30 June 2009
01 Apr 2009 363a Return made up to 31/03/09; full list of members
31 Mar 2009 288c Secretary's change of particulars / bryan lawlor / 15/09/2007
12 Mar 2009 AA Accounts for a small company made up to 30 June 2008
08 Sep 2008 287 Registered office changed on 08/09/2008 from c/o king loose st john house 5 south parade sommertown oxford OX2 7JL
31 Jul 2008 363a Return made up to 12/07/08; full list of members
23 Apr 2008 AA Accounts for a small company made up to 30 June 2007
14 Jan 2008 363s Return made up to 12/07/07; no change of members
23 Oct 2007 403a Declaration of satisfaction of mortgage/charge
06 Oct 2007 395 Particulars of mortgage/charge
21 Jun 2007 363s Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 May 2007 AA Full accounts made up to 30 June 2006
11 Mar 2007 MEM/ARTS Memorandum and Articles of Association
11 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Fac agrmnt attorney 15/02/07
11 Mar 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2007 395 Particulars of mortgage/charge
08 Mar 2007 395 Particulars of mortgage/charge
08 Mar 2007 395 Particulars of mortgage/charge
02 Mar 2007 155(6)a Declaration of assistance for shares acquisition
18 Dec 2006 288c Director's particulars changed
28 Sep 2006 363s Return made up to 12/07/06; full list of members