Advanced company searchLink opens in new window

ALBANY HOMES (JOINT) LIMITED

Company number 08804038

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)
25 Aug 2017 PSC07 Cessation of Albany Homes (Hs) Limited as a person with significant control on 22 May 2017
03 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 March 2015
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
25 May 2016 MR01 Registration of charge 088040380001, created on 6 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
25 May 2016 MR01 Registration of charge 088040380002, created on 6 May 2016
16 Mar 2016 AP03 Appointment of Simmone Angel as a secretary on 16 February 2016
04 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
30 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
04 Sep 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
14 Jan 2014 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 14 January 2014
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100
13 Jan 2014 TM01 Termination of appointment of Spw Directors Limited as a director
13 Jan 2014 TM01 Termination of appointment of Nita Chhatralia as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 13/01/2014 for Nita Naresh Chhatralia
13 Jan 2014 TM01 Termination of appointment of Nita Chhatralia as a director
13 Jan 2014 AP01 Appointment of Lord Henry Selman of Whitwood as a director
13 Jan 2014 AP01 Appointment of Mr Barry Ian Angel as a director
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted