Advanced company searchLink opens in new window

14 ALBERT BRIDGE ROAD MANAGEMENT LIMITED

Company number 07379910

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)
14 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5
22 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
31 Oct 2014 AP01 Appointment of Mrs Marina Erofeeva as a director
31 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5
31 Oct 2014 AP01 Appointment of Mrs Marina Erofeeva as a director on 21 July 2014
31 Oct 2014 TM01 Termination of appointment of Gavin Hanwood Davis as a director on 21 July 2014
22 Jul 2014 TM02 Termination of appointment of Thomas Charles Fyson as a secretary on 21 July 2014
22 Jul 2014 AP03 Appointment of Mr Edward John Harkness as a secretary on 21 July 2014
22 Jul 2014 AD01 Registered office address changed from C/O Gavin Davis 14B Albert Bridge Road London SW11 4PY to 14 Albert Bridge Road London SW11 4PY on 22 July 2014
22 Jul 2014 AP01 Appointment of Mr Edward John Harkness as a director on 21 July 2014
22 Jul 2014 TM01 Termination of appointment of Ani Dogrusoy as a director on 21 July 2014
21 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
06 Dec 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
05 Dec 2012 AD01 Registered office address changed from 14a Albert Bridge Road London SW11 4PY United Kingdom on 5 December 2012
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Mar 2012 AD01 Registered office address changed from St Christopher's House Tabor Grove London SW19 4EX United Kingdom on 29 March 2012
08 Dec 2011 AP01 Appointment of Mr Gavin Hanwood Davis as a director
13 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
17 Sep 2010 NEWINC Incorporation