Advanced company searchLink opens in new window

ALBOURNE HOUSING (ROCHESTER) LIMITED

Company number 07278587

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2023 DS01 Application to strike the company off the register
05 Dec 2023 TM01 Termination of appointment of Michael Canniford as a director on 5 December 2023
05 Dec 2023 TM01 Termination of appointment of Andrew Richard Barstow as a director on 5 December 2023
24 Nov 2023 AA Micro company accounts made up to 30 September 2023
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 30 September 2022
16 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 30 September 2021
17 Nov 2021 AD01 Registered office address changed from Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS to Shawfield Farm Chiddingly Lewes BN8 6HJ on 17 November 2021
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
13 Oct 2020 TM01 Termination of appointment of Andrew Lawrence Johnson as a director on 7 October 2020
09 Jun 2020 AA Micro company accounts made up to 30 September 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 30 September 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
31 Jan 2019 SH02 Sub-division of shares on 10 January 2019
21 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
14 Jun 2018 PSC01 Notification of Tamera Dawn Mchugh as a person with significant control on 28 September 2017
14 Jun 2018 PSC07 Cessation of Andrew Lawrence Johnson as a person with significant control on 28 September 2017
09 Jan 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
08 Dec 2017 MR01 Registration of charge 072785870001, created on 30 November 2017