ALBANY GARDENS MANAGEMENT COMPANY LIMITED
Company number 02195563
- Company Overview for ALBANY GARDENS MANAGEMENT COMPANY LIMITED (02195563)
- Filing history for ALBANY GARDENS MANAGEMENT COMPANY LIMITED (02195563)
- People for ALBANY GARDENS MANAGEMENT COMPANY LIMITED (02195563)
- Charges for ALBANY GARDENS MANAGEMENT COMPANY LIMITED (02195563)
- More for ALBANY GARDENS MANAGEMENT COMPANY LIMITED (02195563)
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) |
---|---|---|---|
14 Feb 2019 | AP03 | Appointment of Mr David Howard Harris as a secretary on 1 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
12 Feb 2019 | TM02 | Termination of appointment of David Jefferson Adderley as a secretary on 31 December 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr David Howard Harris as a director on 23 November 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Carol Ann Perryman as a director on 22 March 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Leon Mark Coppage as a director on 8 May 2018 | |
11 Jun 2018 | AP01 | Appointment of Miss Angela Patricia Trevis as a director on 8 May 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Carol Ann Perryman as a director on 22 March 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Stephen Peter Perryman as a director on 22 March 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 25 December 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
07 Jun 2017 | AP01 | Appointment of Mrs Elizabeth Lesley Nichols as a director on 2 May 2017 | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 25 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 25 December 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
20 Apr 2015 | TM01 | Termination of appointment of Margaret Kennedy as a director on 26 March 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 25 December 2014 | |
15 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
07 Jun 2014 | CH01 | Director's details changed for Mr Brian Michael Curley on 7 June 2014 | |
07 Jun 2014 | CH01 | Director's details changed for Mrs Eileen Teresa Curley on 7 June 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mrs Eileen Teresa Curley on 2 June 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mr Brian Michael Curley on 1 June 2014 | |
01 May 2014 | AP01 | Appointment of Mrs Eileen Teresa Curley as a director | |
01 May 2014 | AP01 | Appointment of Mr Brian Michael Curley as a director |