Advanced company searchLink opens in new window

ALBERTI PRIME CONSTRUCTION LIMITED

Company number 05960882

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)
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
24 Oct 2013 AD01 Registered office address changed from 1St Floor Burlington House New Kings Road London SW6 4NF England on 24 October 2013
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
02 Oct 2012 CH01 Director's details changed for Mr Antony John David Alberti on 1 November 2011
15 Jun 2012 CERTNM Company name changed antben LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 9 November 2011
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
30 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 May 2010 MG01 Duplicate mortgage certificatecharge no:5
01 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
13 Apr 2010 TM02 Termination of appointment of Christopher Garner as a secretary
26 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
21 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 4
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jan 2009 363a Return made up to 09/10/08; full list of members
16 Jan 2009 288c Director's change of particulars / antony alberti / 30/11/2007