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)
02 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
02 Oct 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
10 Nov 2009 AR01 Annual return made up to 18 July 2009 with full list of shareholders
11 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
22 Jul 2009 288b Appointment terminated director karen elmes
22 Oct 2008 288a Director appointed karen elmes
15 Oct 2008 288b Appointment terminated director warren plowman
15 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
15 Oct 2008 288a Director appointed jonathan howard sandford
15 Oct 2008 363s Return made up to 18/07/08; full list of members
09 Jul 2008 288b Appointment terminated director michael jackon
22 Sep 2007 363s Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Sep 2007 288a New director appointed
22 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
02 May 2007 363s Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
11 Dec 2006 288a New director appointed
11 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
11 Nov 2006 287 Registered office changed on 11/11/06 from: 7 the albany sunset avenue woodford green IG8 0TJ
11 Nov 2006 288b Director resigned
11 Nov 2006 288b Director resigned
11 Nov 2006 288b Secretary resigned;director resigned
11 Nov 2006 288a New director appointed
11 Nov 2006 288a New secretary appointed
24 Jan 2006 288a New director appointed
08 Sep 2005 363s Return made up to 18/07/05; full list of members