Advanced company searchLink opens in new window

ALBURY & HALL (SWANAGE) LTD

Company number 10003477

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)
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 15 May 2024
31 May 2023 LIQ02 Statement of affairs
24 May 2023 AD01 Registered office address changed from 186B Lower Blandford Road Broadstone Dorset BH18 8DP United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 24 May 2023
24 May 2023 600 Appointment of a voluntary liquidator
24 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-16
15 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
21 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
22 Jul 2022 TM01 Termination of appointment of David Raymond Bungay as a director on 22 July 2022
16 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
03 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Aug 2021 PSC04 Change of details for Mr David Raymond Bungay as a person with significant control on 1 August 2021
16 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
12 Feb 2020 PSC01 Notification of David Bungay as a person with significant control on 12 July 2019
12 Feb 2020 PSC07 Cessation of Jacqueline Marie Mitson as a person with significant control on 12 July 2019
07 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
23 Jul 2019 AP01 Appointment of Mr David Raymond Bungay as a director on 12 July 2019
23 Jul 2019 TM01 Termination of appointment of Jacqueline Marie Mitson as a director on 12 July 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
22 May 2019 CH01 Director's details changed for Mrs Jacqueline Marie Mitson on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Paul James Mitson on 21 May 2019
08 May 2019 AD01 Registered office address changed from St Mary's House 24 North Street Wareham BH20 4AG England to 186B Lower Blandford Road Broadstone Dorset BH18 8DP on 8 May 2019
12 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
08 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018