CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type small. 2023-11-13 View Report
Officers. Appointment date: 2023-08-18. Officer name: Albany Secretariat Limited. 2023-08-18 View Report
Officers. Officer name: Ailison Louise Mitchell. Termination date: 2023-08-18. 2023-08-18 View Report
Confirmation statement. Statement with updates. 2023-03-07 View Report
Officers. Change date: 2022-03-13. Officer name: Barry Milsom. 2023-03-07 View Report
Accounts. Accounts type full. 2023-01-23 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Officers. Officer name: Ms Ailison Louise Mitchell. Appointment date: 2022-01-31. 2022-01-31 View Report
Accounts. Accounts type small. 2021-10-11 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Accounts. Accounts type small. 2020-12-10 View Report
Officers. Officer name: Jennifer Mckay. Termination date: 2020-07-15. 2020-07-15 View Report
Officers. Termination date: 2020-07-15. Officer name: Pinsent Masons Secretarial Limited. 2020-07-15 View Report
Address. New address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester England M1 4HB. Change date: 2020-07-15. Old address: 1 Park Row Leeds LS1 5AB England. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Accounts. Accounts type small. 2019-10-09 View Report
Officers. Change date: 2019-06-17. Officer name: Barry Milsom. 2019-07-03 View Report
Officers. Change date: 2019-06-17. Officer name: Johan Potgieter. 2019-07-03 View Report
Confirmation statement. Statement with updates. 2018-12-31 View Report
Accounts. Accounts type full. 2018-07-16 View Report
Officers. Officer name: Johan Potgieter. Change date: 2018-01-05. 2018-01-10 View Report
Officers. Officer name: Johan Potgieter. Change date: 2018-01-05. 2018-01-05 View Report
Officers. Officer name: Barry Milsom. Change date: 2018-01-05. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2018-01-05 View Report
Officers. Officer name: Jennifer Mckay. Change date: 2017-10-23. 2017-11-15 View Report
Officers. Officer name: Pinsent Masons Secretarial Limited. Appointment date: 2017-10-23. 2017-10-24 View Report
Officers. Termination date: 2017-10-23. Officer name: Maclay Murray & Spens Llp. 2017-10-24 View Report
Address. New address: 1 Park Row Leeds LS1 5AB. Old address: C/O Maclay Murray and Spens One London Wall London EC2Y 5AB. Change date: 2017-10-23. 2017-10-23 View Report
Accounts. Accounts type full. 2017-09-30 View Report
Change of name. Description: Company name changed nominee holdings no.1 LIMITED\certificate issued on 02/02/17. 2017-02-02 View Report
Officers. Officer name: Jennifer Mckay. Appointment date: 2017-01-11. 2017-02-01 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Appointment date: 2017-01-11. 2017-02-01 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Officers. Officer name: Barry Milsom. Appointment date: 2016-01-19. 2016-03-02 View Report
Officers. Officer name: Johan Potgieter. Appointment date: 2016-01-19. 2016-03-01 View Report
Officers. Officer name: Steven Paul Fraser. Termination date: 2016-01-19. 2016-03-01 View Report
Officers. Officer name: Mark Boor. Termination date: 2016-01-19. 2016-03-01 View Report
Address. Old address: 20 Triton Street Regent's Place London NW1 3BF United Kingdom. New address: C/O Maclay Murray and Spens One London Wall London EC2Y 5AB. Change date: 2016-02-09. 2016-02-09 View Report
Incorporation. Capital: GBP 1 2015-12-23 View Report