ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED - CROYDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-01 View Report
Accounts. Accounts type micro entity. 2023-07-27 View Report
Confirmation statement. Statement with updates. 2022-12-07 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Officers. Change date: 2022-04-13. Officer name: Hml Company Secretarial Services Limited. 2022-04-24 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Accounts. Accounts type micro entity. 2021-05-19 View Report
Confirmation statement. Statement with updates. 2020-12-15 View Report
Accounts. Accounts type micro entity. 2020-07-20 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. Appointment date: 2019-11-28. 2019-11-28 View Report
Officers. Termination date: 2019-11-28. Officer name: Fba (Directors & Secretaries) Ltd. 2019-11-28 View Report
Address. Old address: Yew Tree House 10 Church Street St Neots Cambs PE19 2BU. New address: 94 Park Lane Croydon Surrey CR0 1JB. Change date: 2019-11-28. 2019-11-28 View Report
Confirmation statement. Statement with updates. 2019-11-15 View Report
Accounts. Accounts type micro entity. 2019-08-19 View Report
Officers. Officer name: Mark Edward Mcauliffe. Termination date: 2018-11-15. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Officers. Officer name: Louise Barrett. Termination date: 2018-09-28. 2018-09-28 View Report
Accounts. Accounts type micro entity. 2018-09-07 View Report
Confirmation statement. Statement with updates. 2017-11-16 View Report
Officers. Officer name: Andrew Barringer. Termination date: 2017-05-10. 2017-05-18 View Report
Accounts. Accounts type micro entity. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-11-25 View Report
Accounts. Accounts type total exemption small. 2016-09-14 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Accounts. Accounts type total exemption small. 2015-08-14 View Report
Officers. Officer name: James Innes Williams. Termination date: 2015-06-17. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Officers. Appointment date: 2013-09-30. Officer name: Andrew Barringer. 2014-07-24 View Report
Officers. Appointment date: 2014-06-01. Officer name: Fba (Directors & Secretaries) Ltd. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Officers. Officer name: James Innes Williams. Change date: 2013-10-01. 2013-11-12 View Report
Officers. Officer name: Jeremy Charles Westwood. Change date: 2013-10-01. 2013-11-12 View Report
Officers. Officer name: Mr Mark Edward Mcauliffe. Change date: 2013-10-01. 2013-11-12 View Report
Officers. Officer name: Miss Louise Barrett. Change date: 2013-10-01. 2013-11-12 View Report
Address. Old address: 125 Crown Street New Endgland Peterborough Cambs PE1 3HZ England. Change date: 2013-11-06. 2013-11-06 View Report
Officers. Officer name: Keith Tubb. 2013-11-05 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Officers. Officer name: James Innes Williams. 2013-09-02 View Report
Officers. Officer name: Jeremy Charles Westwood. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Accounts. Accounts type total exemption small. 2012-09-30 View Report
Gazette. Gazette filings brought up to date. 2012-06-12 View Report
Annual return. With made up date full list shareholders. 2012-06-11 View Report
Gazette. Gazette notice compulsary. 2012-03-06 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Address. Change date: 2011-07-11. Old address: 8 Ash Close Dogsthorpe Peterborough Cambs PE1 4PG England. 2011-07-11 View Report
Address. Old address: 125 Crown Street New England Peterborough Cambs PE1 3HZ England. Change date: 2011-03-14. 2011-03-14 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Officers. Change date: 2010-12-08. Officer name: Mr Keith Anthony Stephen Tubb. 2010-12-08 View Report