- Company Overview for ALBANY HOUSE (HARROGATE) LIMITED (06354042)
- Filing history for ALBANY HOUSE (HARROGATE) LIMITED (06354042)
- People for ALBANY HOUSE (HARROGATE) LIMITED (06354042)
- More for ALBANY HOUSE (HARROGATE) LIMITED (06354042)
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 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
10 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
22 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
11 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
08 Apr 2016 | TM01 | Termination of appointment of Timothy Thacker as a director on 8 April 2016 | |
09 Nov 2015 | AP01 | Appointment of Mr Timothy Thacker as a director on 8 November 2015 | |
08 Nov 2015 | AP01 | Appointment of Dr Janet Parker as a director on 8 November 2015 | |
08 Nov 2015 | AP01 | Appointment of Mr Matthew Sutton as a director on 8 November 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
14 Jul 2015 | TM02 | Termination of appointment of Jacquelyn Mary Cawthray as a secretary on 1 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Jacqueline Mary Cawthray as a director on 1 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Nicholas Cawthray as a director on 11 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Nicholas Cawthray as a director on 11 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from C/O Mr P Northall 1 Ticehurst Road Forest Hill London SE23 2TJ to 14 Alexandra Road Harrogate North Yorkshire HG1 5JS on 4 June 2015 | |
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
05 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH03 | Secretary's details changed for Jacquelyn Mary Cawthray on 12 November 2013 | |
12 Nov 2013 | AD02 | Register inspection address has been changed |