Advanced company searchLink opens in new window

ALBANY HOUSING TRUST LTD

Company number 10392564

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 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2019 MA Memorandum and Articles of Association
28 May 2019 AA Micro company accounts made up to 30 September 2018
23 Apr 2019 TM01 Termination of appointment of Stephen Dellar as a director on 19 October 2018
03 Apr 2019 MA Memorandum and Articles of Association
22 Mar 2019 AD01 Registered office address changed from Interchange Building 1st Floor 81-85 Station Road Croydon CR0 2rd England to 69 Winterbourne Road Thornton Heath CR7 7QX on 22 March 2019
06 Feb 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr manbir leefield
06 Feb 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / ms yaa pokua fidelia boateng
20 Nov 2018 CH01 Director's details changed for Mr Manbir Leefield on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Ms Yaa Pokua Fidelia Boateng on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Ms Sacha Mathurin on 20 November 2018
20 Nov 2018 PSC04 Change of details for Miss Victoria Ellen Mayne as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Miss Victoria Ellen Mayne on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Ms Yaa Pokua Fidelia Boateng on 20 November 2018
15 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
20 Sep 2018 AP01 Appointment of Dr Stephen Dellar as a director on 20 September 2018
23 Aug 2018 AD01 Registered office address changed from Flat 16 1 Arborfield Close Palace Road London SW2 3NX England to Interchange Building 1st Floor 81-85 Station Road Croydon CR0 2rd on 23 August 2018
18 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
02 Aug 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Flat 16 1 Arborfield Close Palace Road London SW2 3NX on 2 August 2017
23 Sep 2016 NEWINC Incorporation
  • ANNOTATION Part Rectified The directors date of birth was removed from the IN01 on the 06/02/2019 as the information was factually inaccurate or was derived from something factually inaccurate