Advanced company searchLink opens in new window

ALBANY (WOODFORD GREEN) LIMITED(THE)

Company number 00997465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Apr 2017 TM01 Termination of appointment of Stanley Lewis as a director on 29 March 2017
21 Mar 2017 AD01 Registered office address changed from 140 Heath Row Bishop's Stortford Hertfordshire CM23 5DQ to Network House 110 Lancaster Road Barnet EN4 8AL on 21 March 2017
21 Mar 2017 AP04 Appointment of Lancaster Secretarial Services Limited as a secretary on 17 March 2017
21 Mar 2017 TM02 Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 13,568
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 13,568
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
09 May 2012 TM01 Termination of appointment of Anne Brown as a director
17 Nov 2011 AP01 Appointment of Eric George Stansfield as a director
10 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
24 Aug 2011 TM02 Termination of appointment of Anne Brown as a secretary
24 Aug 2011 AD01 Registered office address changed from 32 the Albany Sunset Avenue Woodford Green Essex IG8 0TJ on 24 August 2011
24 Aug 2011 AP03 Appointment of Lesley Ann Sykes as a secretary
18 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Jonathan Howard Sandford on 18 July 2011
18 Aug 2011 CH01 Director's details changed for Stanley Lewis on 18 July 2011
18 Aug 2011 CH01 Director's details changed for Susan Margaret Clarke on 18 July 2011
06 Jan 2011 AP01 Appointment of Linda Ann Huggett as a director