Advanced company searchLink opens in new window

ALBANY PARK MANAGEMENT LIMITED

Company number 01694065

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)
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
  • GBP 583.1
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
  • GBP 583.1
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
  • GBP 583.1
09 Sep 2013 AA Full accounts made up to 31 December 2012