Advanced company searchLink opens in new window

ALBANY PARK FINANCIAL SERVICES GROUP LIMITED

Company number 08427716

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)
25 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
08 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
14 Jun 2023 CERTNM Company name changed tenant shop financial services LIMITED\certificate issued on 14/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-12
15 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 30 March 2022
06 Jul 2022 CH01 Director's details changed for Mr Steve Dennis Whatley on 23 June 2022
07 Jun 2022 TM01 Termination of appointment of Colin Hall as a director on 6 June 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
17 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
17 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
17 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
17 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
09 Dec 2021 CH01 Director's details changed for Mr Andrew Max Bascombe on 29 November 2021
14 Sep 2021 AP01 Appointment of Mr Andrew Max Bascombe as a director on 14 September 2021
01 Jul 2021 AD01 Registered office address changed from Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX to Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 1 July 2021
30 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
30 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
30 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
30 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
22 Apr 2021 PSC02 Notification of Tenant Shop Ltd as a person with significant control on 22 April 2021
22 Apr 2021 PSC07 Cessation of Inchora Limited as a person with significant control on 22 April 2021
17 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
15 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates