- Company Overview for ALBRIGHT PRODUCT DESIGN LIMITED (08597948)
- Filing history for ALBRIGHT PRODUCT DESIGN LIMITED (08597948)
- People for ALBRIGHT PRODUCT DESIGN LIMITED (08597948)
- Charges for ALBRIGHT PRODUCT DESIGN LIMITED (08597948)
- More for ALBRIGHT PRODUCT DESIGN LIMITED (08597948)
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) |
---|---|---|---|
16 Nov 2017 | CH01 | Director's details changed for Mr Adrian Niall Hocking on 21 September 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX England to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 30 October 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
09 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 24 February 2016 | |
21 Aug 2015 | AD01 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 21 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | SH02 | Sub-division of shares on 17 October 2014 | |
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 17 October 2014
|
|
19 Jun 2015 | SH08 | Change of share class name or designation | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
19 Aug 2013 | AD01 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA United Kingdom on 19 August 2013 | |
19 Aug 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
13 Aug 2013 | AP01 | Appointment of Alexander James Lee as a director | |
13 Aug 2013 | AP01 | Appointment of Andrew John Aylesbury as a director | |
09 Jul 2013 | CH03 | Secretary's details changed for Mr Robert Hartland Games on 4 July 2013 | |
04 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-04
|