- Company Overview for ALBSON INVESTMENTS LTD (06006858)
- Filing history for ALBSON INVESTMENTS LTD (06006858)
- People for ALBSON INVESTMENTS LTD (06006858)
- Charges for ALBSON INVESTMENTS LTD (06006858)
- More for ALBSON INVESTMENTS LTD (06006858)
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 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
20 Apr 2017 | MR01 | Registration of charge 060068580002, created on 10 April 2017 | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
21 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Nov 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
09 Nov 2016 | TM01 | Termination of appointment of Nicola Jane Chambers as a director on 9 November 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Oct 2015 | AD01 | Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 3 October 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 36 Pintail Crescent Great Notley Braintree Essex CM77 7WR to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 30 September 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Jun 2015 | CERTNM |
Company name changed mcs property developments LIMITED\certificate issued on 17/06/15
|
|
16 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AP01 | Appointment of Mrs Nicola Jane Chambers as a director on 1 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of David Leonard Stafford as a director on 1 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of David Leonard Stafford as a director on 1 June 2015 | |
14 Aug 2014 | AD01 | Registered office address changed from Hillside Mill Quarry Lane Swaffham Bulbeck Cambridge CB25 0LU to 36 Pintail Crescent Great Notley Braintree Essex CM77 7WR on 14 August 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
02 Jun 2014 | AD01 | Registered office address changed from Brewery Barn, the Green Hatfield Peverel Essex CM3 2JQ on 2 June 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Mar 2014 | TM01 | Termination of appointment of Paul Mason as a director | |
25 Mar 2014 | TM01 | Termination of appointment of John Mason as a director | |
25 Mar 2014 | TM02 | Termination of appointment of John Mason as a secretary |