ALBANY VENTURES MANAGEMENT SERVICES LIMITED
Company number 07068033
- Company Overview for ALBANY VENTURES MANAGEMENT SERVICES LIMITED (07068033)
- Filing history for ALBANY VENTURES MANAGEMENT SERVICES LIMITED (07068033)
- People for ALBANY VENTURES MANAGEMENT SERVICES LIMITED (07068033)
- More for ALBANY VENTURES MANAGEMENT SERVICES LIMITED (07068033)
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) |
---|---|---|---|
23 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
18 Jul 2024 | AP01 | Appointment of Mr Adrian Howard Gerald Letty as a director on 3 July 2024 | |
10 Apr 2024 | TM01 | Termination of appointment of John Gerard Connelly as a director on 27 March 2024 | |
30 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Nov 2023 | TM01 | Termination of appointment of Michael James Williams as a director on 30 October 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
13 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
12 Aug 2022 | AP03 | Appointment of Mr Paul James Hatcher as a secretary on 24 March 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
07 Apr 2022 | PSC02 | Notification of Civis Pfi / Ppp Infrastructure Fund General Partner Limited as a person with significant control on 23 March 2022 | |
07 Apr 2022 | PSC07 | Cessation of Amey Investments Limited as a person with significant control on 23 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Katherine Anne Louise Pearman as a director on 23 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Andrew Latham Nelson as a director on 23 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Paul Edward Hilton as a director on 23 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr John Gerard Connelly as a director on 23 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mrs Ailison Louise Mitchell as a director on 23 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Michael James Williams as a director on 23 March 2022 | |
31 Mar 2022 | TM02 | Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022 | |
25 Mar 2022 | CERTNM |
Company name changed amey ventures management services LIMITED\certificate issued on 25/03/22
|
|
24 Mar 2022 | AD01 | Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 24 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of John Gerard Connelly as a director on 7 March 2022 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 | |
13 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates |