Advanced company searchLink opens in new window

ALBANY VILLAS MANAGEMENT COMPANY LIMITED

Company number 02506790

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)
19 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
09 May 2024 AA Total exemption full accounts made up to 31 December 2023
30 Aug 2023 AP01 Appointment of Mr Michael Peter Duffy as a director on 30 August 2023
30 Aug 2023 AP03 Appointment of Ms Linda Jean Maidment as a secretary on 30 August 2023
30 Aug 2023 TM02 Termination of appointment of Craig Robert Pickering as a secretary on 30 August 2023
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 RP04CS01 Second filing of Confirmation Statement dated 15 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/05/23
15 May 2023 TM01 Termination of appointment of Craig Robert Pickering as a director on 2 May 2023
15 May 2023 AD01 Registered office address changed from 43 Reedland Way Felixstowe Suffolk IP11 2FQ England to 72 Leopold Road Felixstowe IP11 7NR on 15 May 2023
01 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 31 December 2021
03 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 December 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
23 Apr 2019 AP03 Appointment of Mr Craig Robert Pickering as a secretary on 23 April 2019
23 Apr 2019 AD01 Registered office address changed from 1 Arwela Road Felixstowe Suffolk IP11 2DG England to 43 Reedland Way Felixstowe Suffolk IP11 2FQ on 23 April 2019
22 Apr 2019 TM02 Termination of appointment of S R Renvoize Ltd as a secretary on 22 April 2019
16 Apr 2019 TM01 Termination of appointment of Hazel Usher as a director on 3 April 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2018 TM01 Termination of appointment of Maureen Brenda Robinson as a director on 3 September 2018
04 Oct 2018 AP01 Appointment of Mrs Gail Ashley Veronica Westbrook as a director on 1 October 2018