Advanced company searchLink opens in new window

ALBANY HOUSING TRUST LTD

Company number 10392564

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)
24 Apr 2024 AP01 Appointment of Mr Joseph Bondzie as a director on 12 April 2024
02 Apr 2024 AP01 Appointment of Ms Chelsea Anne Louise Jenkins as a director on 28 March 2024
28 Mar 2024 AP01 Appointment of Mrs Natasha Jackson as a director on 27 March 2024
13 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
04 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
16 Nov 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
12 Jul 2021 AD01 Registered office address changed from 69 Winterbourne Road Thornton Heath CR7 7QX England to 1127-1129 London Road London SW16 4XD on 12 July 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 30 September 2019
06 Mar 2020 TM01 Termination of appointment of Sasha Mathurin as a director on 6 March 2020
07 Feb 2020 TM01 Termination of appointment of Yaa Pokua Fidelia Boateng as a director on 7 February 2020
24 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
24 Sep 2019 CH01 Director's details changed for Ms Sacha Mathurin on 13 September 2019
02 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Bank account from cashplus to natwest 20/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2019 MA Memorandum and Articles of Association
28 May 2019 AA Micro company accounts made up to 30 September 2018
23 Apr 2019 TM01 Termination of appointment of Stephen Dellar as a director on 19 October 2018
03 Apr 2019 MA Memorandum and Articles of Association
22 Mar 2019 AD01 Registered office address changed from Interchange Building 1st Floor 81-85 Station Road Croydon CR0 2rd England to 69 Winterbourne Road Thornton Heath CR7 7QX on 22 March 2019
06 Feb 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr manbir leefield