- Company Overview for ALBORO HOLDINGS LIMITED (06435791)
- Filing history for ALBORO HOLDINGS LIMITED (06435791)
- People for ALBORO HOLDINGS LIMITED (06435791)
- Charges for ALBORO HOLDINGS LIMITED (06435791)
- More for ALBORO HOLDINGS LIMITED (06435791)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
30 Sep 2024 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2024 | MR04 | Satisfaction of charge 3 in full | |
26 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Feb 2024 | PSC04 | Change of details for Mrs Rachel Davenport as a person with significant control on 1 November 2021 | |
22 Feb 2024 | PSC04 | Change of details for Mr Mark Edward Davenport as a person with significant control on 1 November 2021 | |
07 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
29 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
25 Nov 2022 | CH01 | Director's details changed for Rachel Letitia Davenport on 1 October 2021 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mark Edward Davenport on 1 October 2021 | |
12 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
08 Apr 2022 | AP01 | Appointment of Mr Luke Edward Davenport as a director on 6 April 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
28 Jun 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
29 Sep 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
01 Jul 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
09 May 2019 | AD01 | Registered office address changed from Alboro Developments Ltd Ely Road Waterbeach Cambridge CB25 9PG England to The Estate Office - Dickerson Industrial Estate Ely Road Waterbeach Cambridge CB25 9PG on 9 May 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
26 Jul 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
05 Apr 2018 | AD01 | Registered office address changed from Ashcraft Farm Main Road Crimplesham King's Lynn Norfolk PE33 9EB to Alboro Developments Ltd Ely Road Waterbeach Cambridge CB25 9PG on 5 April 2018 | |
04 Apr 2018 | MR05 | Part of the property or undertaking has been released from charge 1 | |
06 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates |