Advanced company searchLink opens in new window

ALBANYOAK LIMITED

Company number 01704503

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 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
  • RES13 ‐ Re; terms and transactions approved/ director authorisation/ appointment of agent/company business 31/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
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