Advanced company searchLink opens in new window

ALBANY VENTURES MANAGEMENT SERVICES LIMITED

Company number 07068033

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)
10 Jan 2021 AA Full accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Mar 2020 AP01 Appointment of Mrs Katherine Anne Louise Pearman as a director on 27 March 2020
23 Mar 2020 TM01 Termination of appointment of Asif Ghafoor as a director on 13 March 2020
16 Jan 2020 CH01 Director's details changed for Mr John Gerard Connelly on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Asif Ghafoor on 16 January 2020
18 Dec 2019 TM01 Termination of appointment of Andrew Lee Milner as a director on 12 December 2019
16 Oct 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
02 Sep 2019 PSC05 Change of details for Amey Investments Limited as a person with significant control on 2 September 2019
18 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
08 Jan 2019 AA Full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
19 Jul 2017 PSC05 Change of details for Amey Investments Limited as a person with significant control on 6 April 2016
15 Jun 2017 AA Full accounts made up to 31 December 2016
02 Oct 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Apr 2016 TM01 Termination of appointment of Melvyn Ewell as a director on 31 March 2016
04 Mar 2016 AP01 Appointment of Mr Andrew Lee Milner as a director on 19 February 2016
27 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
27 Aug 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
14 May 2015 AA Full accounts made up to 31 December 2014
19 Aug 2014 CH01 Director's details changed for Mr John Gerard Connelly on 14 August 2014