- Company Overview for ALBANYOAK LIMITED (01704503)
- Filing history for ALBANYOAK LIMITED (01704503)
- People for ALBANYOAK LIMITED (01704503)
- Charges for ALBANYOAK LIMITED (01704503)
- More for ALBANYOAK LIMITED (01704503)
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 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
04 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Aug 2022 | MR01 | Registration of charge 017045030005, created on 16 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
20 Jul 2022 | MA | Memorandum and Articles of Association | |
08 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2022 | MR04 | Satisfaction of charge 017045030003 in full | |
06 Jul 2022 | MR01 | Registration of charge 017045030004, created on 30 June 2022 | |
22 Dec 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
04 Jun 2021 | TM02 | Termination of appointment of Madora Quinnell as a secretary on 31 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Kerry Williams as a director on 31 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Derek Leslie Quinnell as a director on 31 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Derek Gavin Quinnell as a director on 31 May 2021 | |
04 Jun 2021 | AP01 | Appointment of Mr Benjamin Paul Hartley as a director on 31 May 2021 | |
04 Jun 2021 | AP01 | Appointment of Mr Gavin Michael Hartley as a director on 31 May 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from Albany House North Dock Llanelli Carmarthenshire SA15 2LF to Alton House Alton Road Ross-on-Wye Herefordshire HR9 5BP on 4 June 2021 | |
04 Jun 2021 | PSC02 | Notification of Hsl Compliance Holdings Limited as a person with significant control on 31 May 2021 | |
04 Jun 2021 | PSC07 | Cessation of Derek Leslie Quinnell as a person with significant control on 31 May 2021 | |
03 Jun 2021 | MR01 | Registration of charge 017045030003, created on 31 May 2021 | |
02 Jun 2021 | MR01 | Registration of charge 017045030002, created on 31 May 2021 |