Advanced company searchLink opens in new window

ALBOURNE PROPERTY LIMITED

Company number 05472491

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)
20 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 30 September 2023
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 September 2022
26 Apr 2022 AA Micro company accounts made up to 30 September 2021
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
21 May 2021 AA Micro company accounts made up to 30 September 2020
23 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
12 Jan 2021 AD01 Registered office address changed from Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS to Shawfield Farm Chiddingly Lewes BN8 6HJ on 12 January 2021
03 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Mar 2020 TM01 Termination of appointment of Andrew Lawrence Johnson as a director on 14 March 2020
20 Mar 2020 PSC04 Change of details for Mr Richard Peregrine Tillard as a person with significant control on 7 January 2020
20 Mar 2020 PSC07 Cessation of Andrew Lawrence Johnson as a person with significant control on 7 January 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 PSC01 Notification of Richard Peregrine Tillard as a person with significant control on 7 January 2020
12 Nov 2019 AP01 Appointment of Mr. Andrew Lawrence Johnson as a director on 1 November 2019
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
21 May 2019 AA Micro company accounts made up to 30 September 2018
14 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Apr 2018 TM01 Termination of appointment of Paul Michael Whitaker as a director on 23 April 2018
23 Apr 2018 MR04 Satisfaction of charge 3 in full
15 Feb 2018 MR04 Satisfaction of charge 2 in full
15 Feb 2018 MR04 Satisfaction of charge 1 in full
12 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates