- Company Overview for ALBERTI PRIME CONSTRUCTION LIMITED (05960882)
- Filing history for ALBERTI PRIME CONSTRUCTION LIMITED (05960882)
- People for ALBERTI PRIME CONSTRUCTION LIMITED (05960882)
- Charges for ALBERTI PRIME CONSTRUCTION LIMITED (05960882)
- More for ALBERTI PRIME CONSTRUCTION LIMITED (05960882)
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
|
|
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
|
|
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
|
|
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 |