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) |
---|---|---|---|
01 May 2014 | TM01 | Termination of appointment of Monica Bilson as a director | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 25 December 2013 | |
15 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
|
|
15 Feb 2014 | AD04 | Register(s) moved to registered office address | |
22 Apr 2013 | AP01 | Appointment of Mrs Carol Ann Perryman as a director | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 25 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
23 Jan 2013 | AP01 | Appointment of Mr Stephen Peter Perryman as a director | |
23 Jan 2013 | TM01 | Termination of appointment of William Ruffle as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Joanne Martin as a director | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 25 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
01 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2012 | AD02 | Register inspection address has been changed | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 25 December 2010 | |
31 Mar 2011 | AP01 | Appointment of Mrs Joanne Martin as a director | |
11 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
21 Jun 2010 | AP01 | Appointment of Mrs Monica Edythe Ward Bilson as a director | |
21 Jun 2010 | AP01 | Appointment of Mr Christopher Hugh Oatley as a director | |
28 Apr 2010 | TM01 | Termination of appointment of Kenneth Skipp as a director | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 25 December 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Kenneth Stewart Skipp on 8 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Susan Cox on 8 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Margaret Kennedy on 8 February 2010 |