- Company Overview for ALBANY COURT FREEHOLDERS LIMITED (05807941)
- Filing history for ALBANY COURT FREEHOLDERS LIMITED (05807941)
- People for ALBANY COURT FREEHOLDERS LIMITED (05807941)
- More for ALBANY COURT FREEHOLDERS LIMITED (05807941)
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) |
---|---|---|---|
16 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
10 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Stewart Clive Harrison on 1 October 2009 | |
10 May 2010 | CH01 | Director's details changed for Julian Kim Pearl on 1 October 2009 | |
17 Feb 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
11 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
24 Feb 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
10 Jun 2008 | 363s |
Return made up to 05/05/08; full list of members
|
|
06 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Dec 2007 | 225 | Accounting reference date extended from 31/05/07 to 31/10/07 | |
26 Jun 2007 | 363s |
Return made up to 05/05/07; full list of members
|
|
27 Jan 2007 | 288a | New director appointed | |
19 Jun 2006 | 288a | New director appointed | |
30 May 2006 | 288a | New secretary appointed | |
30 May 2006 | 288b | Secretary resigned | |
30 May 2006 | 288b | Director resigned | |
30 May 2006 | 287 | Registered office changed on 30/05/06 from: 280 grays inn road london WC1X 8EB | |
05 May 2006 | NEWINC | Incorporation |