- Company Overview for ALBANY PARK MANAGEMENT LIMITED (01694065)
- Filing history for ALBANY PARK MANAGEMENT LIMITED (01694065)
- People for ALBANY PARK MANAGEMENT LIMITED (01694065)
- More for ALBANY PARK MANAGEMENT LIMITED (01694065)
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) |
---|---|---|---|
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | AA | Total exemption full accounts made up to 31 December 2015 | |
31 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
06 May 2015 | AP03 | Appointment of Mr David Robert Lee as a secretary on 12 December 2014 | |
05 May 2015 | TM02 | Termination of appointment of Elizabeth Ann Blease as a secretary on 12 December 2014 | |
05 May 2015 | TM01 | Termination of appointment of David Richard Proctor as a director on 12 December 2014 | |
05 May 2015 | AP01 | Appointment of Mr Gary John Felce as a director on 12 December 2014 | |
05 May 2015 | AP01 | Appointment of Mr David Robert Lee as a director on 12 December 2014 | |
05 May 2015 | TM01 | Termination of appointment of Andrew John Pilsworth as a director on 12 December 2014 | |
05 May 2015 | TM01 | Termination of appointment of Gareth John Osborn as a director on 12 December 2014 | |
05 May 2015 | TM01 | Termination of appointment of Alan Michael Holland as a director on 12 December 2014 | |
05 May 2015 | TM01 | Termination of appointment of Laurence Yolande Giard as a director on 12 December 2014 | |
05 May 2015 | AD01 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to C/O Orchard Street Inv Mngmnt 16 New Burlington Place London W1S 2HX on 5 May 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Mr Andrew John Pilsworth on 28 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Mr David Richard Proctor on 20 January 2014 | |
29 Nov 2013 | CH01 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 |