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) |
---|---|---|---|
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
|
|
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 |