- Company Overview for ALBOURNE PROPERTY LIMITED (05472491)
- Filing history for ALBOURNE PROPERTY LIMITED (05472491)
- People for ALBOURNE PROPERTY LIMITED (05472491)
- Charges for ALBOURNE PROPERTY LIMITED (05472491)
- More for ALBOURNE PROPERTY LIMITED (05472491)
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) |
---|---|---|---|
05 Apr 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
19 Sep 2016 | MAR | Re-registration of Memorandum and Articles | |
19 Sep 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | RR02 | Re-registration from a public company to a private limited company | |
14 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
05 Apr 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
04 Aug 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
25 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Andrew Lawrence Johnson as a director on 24 September 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Millfield Barn, Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH to Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS on 16 July 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
10 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
13 Sep 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mr Richard Peregrine Tillard on 31 March 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Mr Andrew Lawrence Johnson on 31 March 2011 | |
26 Apr 2011 | CH03 | Secretary's details changed for Mr Richard Peregrine Tillard on 31 March 2011 | |
29 Oct 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders |