Advanced company searchLink opens in new window

ALBSON INVESTMENTS LTD

Company number 06006858

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)
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 150
21 Jan 2017 MR04 Satisfaction of charge 1 in full
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
22 Nov 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
09 Nov 2016 TM01 Termination of appointment of Nicola Jane Chambers as a director on 9 November 2016
24 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
03 Oct 2015 AD01 Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 3 October 2015
30 Sep 2015 AD01 Registered office address changed from 36 Pintail Crescent Great Notley Braintree Essex CM77 7WR to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 30 September 2015
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Jun 2015 CERTNM Company name changed mcs property developments LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
16 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
16 Jun 2015 AP01 Appointment of Mrs Nicola Jane Chambers as a director on 1 June 2015
16 Jun 2015 TM01 Termination of appointment of David Leonard Stafford as a director on 1 June 2015
16 Jun 2015 TM01 Termination of appointment of David Leonard Stafford as a director on 1 June 2015
14 Aug 2014 AD01 Registered office address changed from Hillside Mill Quarry Lane Swaffham Bulbeck Cambridge CB25 0LU to 36 Pintail Crescent Great Notley Braintree Essex CM77 7WR on 14 August 2014
06 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
02 Jun 2014 AD01 Registered office address changed from Brewery Barn, the Green Hatfield Peverel Essex CM3 2JQ on 2 June 2014
22 May 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Mar 2014 TM01 Termination of appointment of Paul Mason as a director
25 Mar 2014 TM01 Termination of appointment of John Mason as a director
25 Mar 2014 TM02 Termination of appointment of John Mason as a secretary
05 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
24 Oct 2013 AA01 Current accounting period shortened from 30 November 2013 to 31 October 2013