ALBANY GARDENS RESIDENTS ASSOCIATION LIMITED - READING


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type micro entity. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Accounts. Accounts type micro entity. 2022-03-06 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Accounts. Accounts type micro entity. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type micro entity. 2020-03-08 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type micro entity. 2019-02-22 View Report
Officers. Officer name: Mr Nicholas Brian Lamb. Appointment date: 2019-02-15. 2019-02-22 View Report
Officers. Officer name: Sian Davies. Termination date: 2019-02-15. 2019-02-22 View Report
Confirmation statement. Statement with no updates. 2018-06-24 View Report
Accounts. Accounts type micro entity. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type micro entity. 2017-03-29 View Report
Annual return. With made up date no member list. 2016-07-04 View Report
Accounts. Accounts type micro entity. 2016-03-24 View Report
Annual return. With made up date no member list. 2015-07-10 View Report
Accounts. Accounts type micro entity. 2015-03-27 View Report
Annual return. With made up date no member list. 2014-07-04 View Report
Officers. Officer name: Miss Sian Davies. 2014-07-03 View Report
Officers. Officer name: Sarah Lamb. 2014-06-30 View Report
Accounts. Accounts type dormant. 2014-03-27 View Report
Annual return. With made up date no member list. 2013-07-09 View Report
Accounts. Accounts type dormant. 2013-02-28 View Report
Annual return. With made up date no member list. 2012-07-06 View Report
Accounts. Accounts type dormant. 2012-03-14 View Report
Annual return. With made up date no member list. 2011-07-08 View Report
Officers. Officer name: Miss Christine Ivy Tinson. Change date: 2011-06-01. 2011-06-07 View Report
Accounts. Accounts type dormant. 2011-03-09 View Report
Annual return. With made up date no member list. 2010-06-20 View Report
Officers. Change date: 2010-06-19. Officer name: Christine Ivy Tinson. 2010-06-20 View Report
Officers. Change date: 2010-06-19. Officer name: John Anthony Fuller. 2010-06-20 View Report
Officers. Change date: 2010-06-19. Officer name: Nicholas Brian Lamb. 2010-06-20 View Report
Accounts. Accounts type dormant. 2010-03-11 View Report
Annual return. Legacy. 2009-06-22 View Report
Accounts. Accounts type dormant. 2009-04-20 View Report
Officers. Description: Director appointed christine ivy tinson. 2009-03-03 View Report
Officers. Description: Secretary appointed sarah catherine lamb. 2009-01-12 View Report
Officers. Description: Director appointed john anthony fuller. 2009-01-12 View Report
Officers. Description: Director appointed nicholas brian lamb. 2009-01-12 View Report
Officers. Description: Appointment terminated secretary pitsec LIMITED. 2009-01-08 View Report
Officers. Description: Appointment terminated director jane hall. 2009-01-08 View Report
Officers. Description: Appointment terminated director paul nichols. 2009-01-08 View Report
Address. Description: Registered office changed on 08/01/2009 from 47 castle street reading berkshire RG1 7SR. 2009-01-08 View Report
Accounts. Accounts type dormant. 2008-07-09 View Report
Annual return. Legacy. 2008-06-19 View Report
Annual return. Legacy. 2007-06-25 View Report