2 ALBANY ROAD EALING LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Officers. Change date: 2022-10-09. Officer name: Ms Olivia Maddocks. 2022-11-16 View Report
Accounts. Accounts type total exemption full. 2022-07-31 View Report
Officers. Officer name: Andrew Alexander William Oliver. Termination date: 2021-11-27. 2021-11-27 View Report
Persons with significant control. Psc name: Olivia Maddocks. Notification date: 2021-11-27. 2021-11-27 View Report
Address. Change date: 2021-11-27. Old address: 49 Harcourt Road Dorney Reach Maidenhead Berkshire SL6 0DT. New address: Flat 2 Albany Road London W13 8PG. 2021-11-27 View Report
Officers. Officer name: Andrew Alexander William Oliver. Termination date: 2021-11-27. 2021-11-27 View Report
Persons with significant control. Cessation date: 2021-11-27. Psc name: Andrew Alexander William Oliver. 2021-11-27 View Report
Confirmation statement. Statement with no updates. 2021-10-15 View Report
Officers. Appointment date: 2021-04-07. Officer name: Ms Noura Mehdinejad. 2021-04-07 View Report
Officers. Officer name: Ms Olivia Maddocks. Appointment date: 2021-04-07. 2021-04-07 View Report
Officers. Officer name: Olivia Harriet Maddocks. Appointment date: 2021-03-01. 2021-03-02 View Report
Officers. Appointment date: 2021-03-01. Officer name: Noura Mehdinejad. 2021-03-01 View Report
Accounts. Accounts type total exemption full. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Officers. Officer name: Mr Colin Francis Rennison. Appointment date: 2020-10-13. 2020-10-13 View Report
Officers. Termination date: 2020-10-12. Officer name: Lyndsey Claire Oliver. 2020-10-12 View Report
Accounts. Accounts type total exemption full. 2019-11-15 View Report
Confirmation statement. Statement with no updates. 2019-10-09 View Report
Accounts. Accounts type total exemption full. 2018-11-21 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Accounts. Accounts type total exemption full. 2017-12-09 View Report
Confirmation statement. Statement with no updates. 2017-10-20 View Report
Accounts. Accounts type total exemption full. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption full. 2015-11-27 View Report
Annual return. With made up date no member list. 2015-10-16 View Report
Accounts. Accounts type total exemption full. 2014-12-17 View Report
Annual return. With made up date no member list. 2014-10-20 View Report
Accounts. Accounts type total exemption full. 2013-12-30 View Report
Annual return. With made up date no member list. 2013-10-11 View Report
Accounts. Accounts type total exemption full. 2012-12-12 View Report
Annual return. With made up date no member list. 2012-10-15 View Report
Officers. Officer name: Paul Greenough. 2012-09-12 View Report
Officers. Officer name: Andrew Waterhouse. 2012-07-23 View Report
Accounts. Accounts type total exemption full. 2012-01-06 View Report
Annual return. With made up date no member list. 2011-10-17 View Report
Accounts. Accounts type total exemption full. 2010-12-30 View Report
Annual return. With made up date no member list. 2010-10-10 View Report
Accounts. Accounts type total exemption full. 2010-01-06 View Report
Annual return. With made up date no member list. 2009-10-12 View Report
Officers. Change date: 2009-10-12. Officer name: Lyndsey Claire Oliver. 2009-10-12 View Report
Officers. Officer name: Mr Andrew Alexander William Oliver. Change date: 2009-10-12. 2009-10-12 View Report
Officers. Change date: 2009-10-12. Officer name: Paul David Greenough. 2009-10-12 View Report
Officers. Officer name: Andrew Stephen Waterhouse. Change date: 2009-10-12. 2009-10-12 View Report
Officers. Change date: 2009-10-12. Officer name: Andrew Alexander William Oliver. 2009-10-12 View Report
Address. Description: Registered office changed on 08/12/2008 from 2 albany road ealing london W13 8PG. 2008-12-08 View Report
Officers. Description: Director appointed andrew stephen waterhouse. 2008-11-26 View Report