Advanced company searchLink opens in new window

ALBANY WALK MANAGEMENT (PLOTS 102 TO 116) LIMITED

Company number 02599716

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)
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 TM01 Termination of appointment of Adam Marcus Hardman as a director on 1 May 2016
27 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 15
15 Jan 2016 AP01 Appointment of Aysegul Gabriele as a director on 19 November 2015
01 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
29 Sep 2015 AP02 Appointment of Fba (Directors & Secretaries) Ltd as a director on 1 August 2015
30 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 15
13 Nov 2014 AP04 Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 April 2014
02 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 15
30 Apr 2014 TM02 Termination of appointment of Jeremy Wager as a secretary
07 Apr 2014 AD01 Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB United Kingdom on 7 April 2014
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
12 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
31 Aug 2011 AD01 Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 31 August 2011
05 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
29 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
09 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Adam Marcus Hardman on 9 April 2010
09 Apr 2010 CH03 Secretary's details changed for Jeremy Wager on 9 April 2010
26 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
02 Apr 2009 363a Return made up to 01/04/09; full list of members