- Company Overview for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
- Filing history for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
- People for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
- Charges for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
- Insolvency for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
- More for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
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) |
---|---|---|---|
24 Dec 2004 | 288b | Secretary resigned | |
27 Oct 2004 | 244 | Delivery ext'd 3 mth 31/12/03 | |
11 Jun 2004 | AA | Full accounts made up to 31 December 2002 | |
26 Mar 2004 | 363s | Return made up to 26/01/04; full list of members | |
24 Oct 2003 | 244 | Delivery ext'd 3 mth 31/12/02 | |
03 Sep 2003 | AA | Accounts for a small company made up to 31 December 2001 | |
01 Mar 2003 | 363s | Return made up to 26/01/03; full list of members | |
10 Oct 2002 | 244 | Delivery ext'd 3 mth 31/12/01 | |
09 Apr 2002 | 363s | Return made up to 26/01/02; full list of members | |
27 Mar 2002 | 288b | Secretary resigned | |
07 Nov 2001 | 225 | Accounting reference date shortened from 31/01/02 to 31/12/01 | |
18 Sep 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Sep 2001 | 288a | New director appointed | |
07 Jun 2001 | 288a | New secretary appointed | |
06 Jun 2001 | 395 | Particulars of mortgage/charge | |
01 Jun 2001 | 395 | Particulars of mortgage/charge | |
01 Jun 2001 | 395 | Particulars of mortgage/charge | |
14 Mar 2001 | 395 | Particulars of mortgage/charge | |
01 Feb 2001 | 288a | New secretary appointed | |
01 Feb 2001 | 288a | New director appointed | |
01 Feb 2001 | 288b | Director resigned | |
01 Feb 2001 | 288b | Secretary resigned | |
01 Feb 2001 | 287 | Registered office changed on 01/02/01 from: roman house 296 golders green road london NW11 9PT | |
26 Jan 2001 | NEWINC | Incorporation |