Advanced company searchLink opens in new window

ALBANY BECK HOLDINGS LIMITED

Company number 10451963

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Jan 2026 CS01 Confirmation statement made on 27 October 2025 with updates
15 Sep 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2025 MA Memorandum and Articles of Association
12 Sep 2025 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
11 Sep 2025 SH01 Statement of capital following an allotment of shares on 3 September 2025
  • GBP 1,241.07
01 Sep 2025 AA Group of companies' accounts made up to 31 December 2024
12 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
07 Nov 2024 AD01 Registered office address changed from 87a High Street Berkhamsted HP4 2DF England to 3rd Floor, Cannon Green 27 Bush Lane London EC4R 0AN on 7 November 2024
07 Oct 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7.6
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
24 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
28 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
01 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
04 Oct 2023 TM01 Termination of appointment of Christopher Ernest Eldridge as a director on 30 September 2023
09 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
06 Nov 2022 MR04 Satisfaction of charge 104519630001 in full
26 Oct 2022 AAMD Amended group of companies' accounts made up to 31 December 2021
22 Sep 2022 CERTNM Company name changed interquest holdings LIMITED\certificate issued on 22/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-13
22 Sep 2022 AP03 Appointment of Mr Ben Felton as a secretary on 1 July 2022
22 Sep 2022 TM02 Termination of appointment of Clare Ashworth as a secretary on 1 July 2022
20 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
26 May 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 1,000
26 May 2022 SH19 Statement of capital on 26 May 2022
  • GBP 394.85
26 May 2022 SH20 Statement by Directors
26 May 2022 CAP-SS Solvency Statement dated 05/05/22
26 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities