Advanced company searchLink opens in new window

ALBURY PROPERTY MANAGEMENT LIMITED

Company number 07049868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
18 Nov 2014 AD01 Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 18 November 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Jul 2014 TM01 Termination of appointment of Anthony Michael Hampton as a director on 31 October 2013
06 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Jan 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
12 Jan 2013 AD01 Registered office address changed from C/O the Officers Winterfold House Barhatch Lane Cranleigh Surrey GU6 7NH England on 12 January 2013
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
25 Oct 2010 AD01 Registered office address changed from Winterfold House Barhatch Lane Cranleigh Surrey GU6 7NH United Kingdom on 25 October 2010
28 Apr 2010 TM02 Termination of appointment of Peter Thomas as a secretary
28 Apr 2010 AP03 Appointment of Joanna Mariolina Bower as a secretary
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Dec 2009 AP01 Appointment of Anthony Michael Hampton as a director
20 Oct 2009 NEWINC Incorporation