- Company Overview for ALBEA UK LIMITED (00061652)
- Filing history for ALBEA UK LIMITED (00061652)
- People for ALBEA UK LIMITED (00061652)
- Charges for ALBEA UK LIMITED (00061652)
- More for ALBEA UK LIMITED (00061652)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2011 | CONNOT | Change of name notice | |
22 Mar 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
21 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Aug 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mr Allan Martin Lock on 25 June 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Ian Vincent Mcdonnell on 25 June 2010 | |
20 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Aug 2010 | TM01 | Termination of appointment of Neil Henfrey as a director | |
13 Aug 2010 | AP01 | Appointment of Mr Derek James Eaton as a director | |
22 Jul 2010 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 | |
26 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
22 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
03 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
22 Jun 2009 | 288a | Director appointed mr keith anthony chapman | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 505 ipswich road colchester essex C04 9HE | |
27 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
12 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
03 Dec 2008 | 288a | Director appointed mr ian vincent mcdonnell | |
03 Dec 2008 | 288a | Director appointed mr allan martin lock | |
03 Dec 2008 | 288b | Appointment terminated director sarah bourne |