- Company Overview for ALBANY CAPITAL MANAGEMENT LIMITED (11068259)
- Filing history for ALBANY CAPITAL MANAGEMENT LIMITED (11068259)
- People for ALBANY CAPITAL MANAGEMENT LIMITED (11068259)
- More for ALBANY CAPITAL MANAGEMENT LIMITED (11068259)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Bobby Gill on 14 July 2023 | |
31 Jul 2023 | PSC04 | Change of details for Mr Bobby Gill as a person with significant control on 14 July 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England to International House 36-38 Cornhill London Greater London EC3V 3NG on 31 July 2023 | |
27 Feb 2023 | PSC04 | Change of details for Mr Bobby Gill as a person with significant control on 28 November 2022 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Bobby Gill on 28 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
14 Apr 2022 | PSC04 | Change of details for Mr Bobby Gill as a person with significant control on 14 April 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mr Bobby Gill on 14 April 2022 | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
14 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
10 Feb 2020 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 10 February 2020 | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
09 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
23 Jul 2019 | AD01 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 23 July 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
16 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-16
|