- Company Overview for ALBOURNE HOUSING (ROCHESTER) LIMITED (07278587)
- Filing history for ALBOURNE HOUSING (ROCHESTER) LIMITED (07278587)
- People for ALBOURNE HOUSING (ROCHESTER) LIMITED (07278587)
- Charges for ALBOURNE HOUSING (ROCHESTER) LIMITED (07278587)
- More for ALBOURNE HOUSING (ROCHESTER) LIMITED (07278587)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2023 | DS01 | Application to strike the company off the register | |
05 Dec 2023 | TM01 | Termination of appointment of Michael Canniford as a director on 5 December 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Andrew Richard Barstow as a director on 5 December 2023 | |
24 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS to Shawfield Farm Chiddingly Lewes BN8 6HJ on 17 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
13 Oct 2020 | TM01 | Termination of appointment of Andrew Lawrence Johnson as a director on 7 October 2020 | |
09 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
31 Jan 2019 | SH02 | Sub-division of shares on 10 January 2019 | |
21 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
14 Jun 2018 | PSC01 | Notification of Tamera Dawn Mchugh as a person with significant control on 28 September 2017 | |
14 Jun 2018 | PSC07 | Cessation of Andrew Lawrence Johnson as a person with significant control on 28 September 2017 | |
09 Jan 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
08 Dec 2017 | MR01 | Registration of charge 072785870001, created on 30 November 2017 |