- Company Overview for ALBANY HOUSING TRUST LTD (10392564)
- Filing history for ALBANY HOUSING TRUST LTD (10392564)
- People for ALBANY HOUSING TRUST LTD (10392564)
- More for ALBANY HOUSING TRUST LTD (10392564)
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
|
|
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
|