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)
05 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
19 Sep 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Sep 2016 MAR Re-registration of Memorandum and Articles
19 Sep 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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