- Company Overview for ALBANY INVESTMENT LIMITED (09818823)
- Filing history for ALBANY INVESTMENT LIMITED (09818823)
- People for ALBANY INVESTMENT LIMITED (09818823)
- More for ALBANY INVESTMENT LIMITED (09818823)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
25 Oct 2021 | AD01 | Registered office address changed from 48 48, Dover Street Mayfair London W1S 4FF England to 25 Eccleston Place London SW1W 9NF on 25 October 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
20 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Aug 2020 | TM01 | Termination of appointment of Ana Lisa Haurie as a director on 31 July 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Anthony Paul Brennan as a director on 31 July 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Mar 2019 | AD01 | Registered office address changed from 48 Dover Street London W1S 4TT England to 48 48, Dover Street Mayfair London W1S 4FF on 25 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 103 Mount Street Mount Street Mayfair London W1K 2TJ England to 48 Dover Street London W1S 4TT on 25 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Ms Ana Lisa Haurie as a director on 1 February 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
05 Nov 2018 | TM01 | Termination of appointment of Catherine Margaret Brown as a director on 16 October 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
20 Oct 2017 | AD01 | Registered office address changed from 5 Albany Courtyard London W1J 0HF United Kingdom to 103 Mount Street Mount Street Mayfair London W1K 2TJ on 20 October 2017 | |
12 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Mar 2017 | TM01 | Termination of appointment of Vikas Krishan as a director on 7 March 2017 |