ALBURY PROPERTY MANAGEMENT LIMITED
Company number 07049868
- Company Overview for ALBURY PROPERTY MANAGEMENT LIMITED (07049868)
- Filing history for ALBURY PROPERTY MANAGEMENT LIMITED (07049868)
- People for ALBURY PROPERTY MANAGEMENT LIMITED (07049868)
- Charges for ALBURY PROPERTY MANAGEMENT LIMITED (07049868)
- More for ALBURY PROPERTY MANAGEMENT LIMITED (07049868)
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
|
|
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
|
|
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 |