ALLBRIGHT PROPERTIES LIMITED - BANBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2022-12-03 View Report
Accounts. Accounts type total exemption full. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Accounts. Accounts type total exemption full. 2021-09-06 View Report
Accounts. Accounts type total exemption full. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type total exemption full. 2019-07-17 View Report
Officers. Appointment date: 2006-04-01. Officer name: Mr Anthony Dominic Mchugh. 2019-06-07 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Accounts. Accounts type total exemption full. 2018-10-04 View Report
Mortgage. Charge creation date: 2018-09-21. Charge number: 014857990007. 2018-09-26 View Report
Mortgage. Charge number: 4. 2018-09-24 View Report
Mortgage. Charge number: 5. 2018-09-24 View Report
Mortgage. Charge creation date: 2018-08-24. Charge number: 014857990006. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type full. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Accounts. Accounts type small. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Accounts. Accounts type small. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2013-11-21 View Report
Officers. Change date: 2013-11-21. Officer name: Richard James Chapman Jones. 2013-11-21 View Report
Accounts. Accounts type small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Accounts. Accounts type small. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2011-12-08 View Report
Accounts. Accounts type small. 2011-10-05 View Report
Miscellaneous. Description: Re section 519. 2011-05-11 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Officers. Change date: 2010-12-19. Officer name: Anthony Dominic Mchugh. 2011-01-06 View Report
Accounts. Accounts type small. 2010-10-02 View Report
Address. Old address: 2 Bloomsbury Street London WC1B 3ST. Change date: 2010-03-24. 2010-03-24 View Report
Officers. Officer name: Rex Barrett. 2010-01-29 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Officers. Change date: 2009-11-21. Officer name: Richard James Chapman Jones. 2009-11-30 View Report
Officers. Change date: 2009-11-21. Officer name: Anthony Dominic Mchugh. 2009-11-30 View Report
Officers. Change date: 2009-11-21. Officer name: Mrs Sarah Jayne Elizabeth Tuvey. 2009-11-30 View Report
Officers. Officer name: Mr Rex William Norman Barrett. Change date: 2009-11-21. 2009-11-30 View Report
Accounts. Accounts type small. 2009-11-04 View Report
Annual return. Legacy. 2009-03-30 View Report
Accounts. Accounts type small. 2009-01-06 View Report
Annual return. Legacy. 2007-12-28 View Report
Officers. Description: Director's particulars changed. 2007-12-28 View Report
Accounts. Accounts type small. 2007-11-02 View Report
Annual return. Legacy. 2006-12-28 View Report