Advanced company searchLink opens in new window

ALBANY COURT (FERRYMOOR) LIMITED

Company number 01039313

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)
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 105
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 105
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 105
15 Oct 2013 AD01 Registered office address changed from 6 Gloucester House Courtlands, Sheen Road Richmond Surrey TW10 5BB United Kingdom on 15 October 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Stanley Baker as a director
28 Nov 2012 AD01 Registered office address changed from 21 Albany Court, Ashburnham Road Ham Richmond Surrey TW10 7PW on 28 November 2012
25 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Mar 2012 AP03 Appointment of Mr Raja Assili as a secretary
20 Mar 2012 TM02 Termination of appointment of Stanley Baker as a secretary
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
16 Apr 2010 AP01 Appointment of Howard Raymond as a director
26 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 TM01 Termination of appointment of John Potts as a director
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for John Potts on 25 January 2010
26 Jan 2010 CH01 Director's details changed for Jo Fergusson on 25 January 2010
26 Jan 2010 CH01 Director's details changed for Dr. Stanley Baker on 25 January 2010
26 Jan 2010 CH01 Director's details changed for Maureen Cohen on 25 January 2010
19 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008