Advanced company searchLink opens in new window

ALBURY PROPERTIES LIMITED

Company number 00727929

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)
30 Mar 2017 4.68 Liquidators' statement of receipts and payments to 25 November 2016
14 Dec 2015 AD01 Registered office address changed from Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ to C/O Live Properties Eaton House Station Road Guiseley Leeds LS20 8BX on 14 December 2015
11 Dec 2015 4.70 Declaration of solvency
11 Dec 2015 600 Appointment of a voluntary liquidator
11 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
20 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
06 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from Coppywood Ben Rhydding Drive Ilkley West Yorkshire LS29 8BD on 31 December 2012
31 Dec 2012 TM01 Termination of appointment of Ian Swift as a director
31 Dec 2012 AP01 Appointment of Mr Roger Craig Martin as a director
31 Dec 2012 AP01 Appointment of Mr Richard Brett Allan Swift as a director
31 Dec 2012 AP03 Appointment of Mr Richard Brett Allan Swift as a secretary
31 Dec 2012 TM01 Termination of appointment of Susan Waite as a director
31 Dec 2012 TM02 Termination of appointment of Susan Waite as a secretary
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Susan Diana Waite on 14 November 2009
02 Feb 2010 CH01 Director's details changed for Mr Ian Rodney Allan Swift on 14 November 2009