Advanced company searchLink opens in new window

HPL ALBANY HOUSE DEVELOPMENTS LIMITED

Company number 02249382

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)
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
12 Jan 2010 TM01 Termination of appointment of Richard Gimmler as a director
11 Jan 2010 CH01 Director's details changed for Mr Richard Robert Gimmler on 1 September 2009
27 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
11 Feb 2009 AA Accounts for a dormant company made up to 30 June 2008
14 Jan 2009 363a Return made up to 30/09/08; full list of members
24 Sep 2008 288c Director's change of particulars / edward gretton / 23/09/2008
09 Sep 2008 288a Director appointed christian leclercq
09 Sep 2008 288a Director appointed richard robert gimmler
26 Aug 2008 288a Director appointed benjamin john guyatt
11 Aug 2008 288a Secretary appointed roger thomas virley tyson
01 Aug 2008 288b Appointment terminated director david egan
01 Aug 2008 288b Appointment terminated secretary graham dransfield
25 Jul 2008 288b Appointment terminated director graham dransfield
25 Jul 2008 287 Registered office changed on 25/07/2008 from 1 grosvenor place london SW1X 7JH
07 Jul 2008 288a Director appointed edward alexander gretton
31 Dec 2007 288b Secretary resigned
30 Dec 2007 288a New secretary appointed
28 Dec 2007 AA Accounts for a dormant company made up to 30 June 2007
26 Oct 2007 363a Return made up to 30/09/07; full list of members
20 Jun 2007 288b Director resigned
20 Jun 2007 288a New director appointed
08 May 2007 AA Accounts for a dormant company made up to 30 June 2006
06 Feb 2007 288c Secretary's particulars changed
20 Oct 2006 363a Return made up to 30/09/06; full list of members