ALBANY AND CONNAUGHT WORKS MANAGEMENT COMPANY LIMITED
Company number 04849372
- Company Overview for ALBANY AND CONNAUGHT WORKS MANAGEMENT COMPANY LIMITED (04849372)
- Filing history for ALBANY AND CONNAUGHT WORKS MANAGEMENT COMPANY LIMITED (04849372)
- People for ALBANY AND CONNAUGHT WORKS MANAGEMENT COMPANY LIMITED (04849372)
- More for ALBANY AND CONNAUGHT WORKS MANAGEMENT COMPANY LIMITED (04849372)
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) |
---|---|---|---|
16 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
16 Aug 2017 | AP01 | Appointment of Mr Robert George Mccormack as a director on 23 May 2017 | |
16 Aug 2017 | AP01 | Appointment of Miss Liza Franchi as a director on 23 May 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Patrick Loughman as a director on 23 May 2017 | |
16 Aug 2017 | AP01 | Appointment of Ms Sarah Jane Richards as a director on 23 May 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Vivek Johal-Sharma as a director on 23 May 2017 | |
16 Aug 2017 | AP04 | Appointment of Epmg Legal Limited as a secretary on 24 July 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 170 Dorset Road London SW19 3EF to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 16 August 2017 | |
29 Jul 2017 | TM01 | Termination of appointment of Ivan John Whittingham as a director on 24 July 2017 | |
29 Jul 2017 | TM02 | Termination of appointment of Nicholas Eugene Whittingham as a secretary on 24 July 2017 | |
08 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
31 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
23 Jul 2015 | AP01 | Appointment of Mr. Stuart Norfolk as a director on 20 July 2015 | |
30 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
24 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
20 Feb 2013 | TM02 | Termination of appointment of Ivan Whittingham as a secretary | |
20 Feb 2013 | AP03 | Appointment of Mr Nicholas Eugene Whittingham as a secretary | |
20 Feb 2013 | TM01 | Termination of appointment of Kenneth Russell as a director | |
20 Feb 2013 | TM01 | Termination of appointment of David Pearlman as a director | |
20 Feb 2013 | AP01 | Appointment of Mr Ivan John Whittingham as a director | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 |