Advanced company searchLink opens in new window

ALBERT ROAD DEVELOPMENTS LIMITED

Company number 05619088

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)
18 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
22 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Jan 2011 AD01 Registered office address changed from C/O Cranfields Leon House 3Rd Floor Suite 2 233 High Street Croydon Surrey CR0 9XT England on 6 January 2011
04 Jan 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Martine Cheek on 8 December 2010
26 Nov 2010 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 26 November 2010
17 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Apr 2010 AP03 Appointment of Steven Wayne Cheek as a secretary
23 Apr 2010 TM02 Termination of appointment of John Evans as a secretary
23 Apr 2010 TM01 Termination of appointment of John Evans as a director
23 Apr 2010 TM01 Termination of appointment of Samantha Evans as a director
22 Apr 2010 AD01 Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 22 April 2010
18 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Samantha Evans on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Martine Cheek on 18 November 2009
18 Nov 2009 CH01 Director's details changed for John Evans on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Steven Wayne Cheek on 18 November 2009
27 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008