- Company Overview for ALBAN MOVES LIMITED (06199576)
- Filing history for ALBAN MOVES LIMITED (06199576)
- People for ALBAN MOVES LIMITED (06199576)
- More for ALBAN MOVES LIMITED (06199576)
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) |
---|---|---|---|
13 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Nov 2018 | PSC07 | Cessation of Astelle Jane Jackman as a person with significant control on 30 April 2018 | |
13 Nov 2018 | PSC07 | Cessation of Andrew Charles Jackman as a person with significant control on 30 April 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Andrew Charles Jackman as a director on 30 April 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Simon Paul David Miles as a director on 30 April 2018 | |
13 Nov 2018 | TM02 | Termination of appointment of Astelle Jane Jackman as a secretary on 30 April 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 November 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
05 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
06 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from Watermead House, 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 1 August 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Mr Andrew Charles Jackman on 31 July 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders |