Advanced company searchLink opens in new window

ALBANY COURT FREEHOLDERS LIMITED

Company number 05807941

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)
21 Sep 2017 AP01 Appointment of Mr Lawrence Joseph Susser as a director on 11 September 2017
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 12
21 Sep 2017 TM02 Termination of appointment of Lawrence Joseph Susser as a secretary on 11 September 2017
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
15 May 2017 CH01 Director's details changed for Julian Kim Pearl on 15 May 2017
15 May 2017 CH01 Director's details changed for Stuart Clive Harrison on 15 May 2017
15 May 2017 CH03 Secretary's details changed for Mr Lawrence Joseph Susser on 15 May 2017
11 May 2017 AA Accounts for a dormant company made up to 31 October 2016
27 Apr 2017 AD01 Registered office address changed from Winston House 349 Regents Park Road Finchley London N3 1DH to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 27 April 2017
10 Aug 2016 CH03 Secretary's details changed for Mr Lawrence Joseph Susser on 10 August 2016
12 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9
18 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
10 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
29 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 9
26 Jun 2014 AA Total exemption full accounts made up to 31 October 2013
16 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 9
20 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Julian Kim Pearl on 4 May 2013
20 May 2013 CH03 Secretary's details changed for Lawrence Joseph Susser on 4 May 2013
20 May 2013 CH01 Director's details changed for Stewart Clive Harrison on 20 May 2013
17 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
20 Feb 2013 AA Total exemption full accounts made up to 31 October 2012
14 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
31 Jan 2012 AA Total exemption full accounts made up to 31 October 2011
12 Jul 2011 AA Total exemption full accounts made up to 31 October 2010