ALBANY (WOODFORD GREEN) LIMITED(THE)
Company number 00997465
- Company Overview for ALBANY (WOODFORD GREEN) LIMITED(THE) (00997465)
- Filing history for ALBANY (WOODFORD GREEN) LIMITED(THE) (00997465)
- People for ALBANY (WOODFORD GREEN) LIMITED(THE) (00997465)
- More for ALBANY (WOODFORD GREEN) LIMITED(THE) (00997465)
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
|
|
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
|
|
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
|
|
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 |