Advanced company searchLink opens in new window

ALBANY PARK MORTGAGES LIMITED

Company number 15792741

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)
31 Jan 2025 AP01 Appointment of Mr Babak Ismayil as a director on 30 January 2025
06 Jan 2025 AD01 Registered office address changed from Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX United Kingdom to The Stables Peper Harow Godalming GU8 6BQ on 6 January 2025
12 Nov 2024 TM01 Termination of appointment of Andrew Max Bascombe as a director on 8 November 2024
10 Oct 2024 CERTNM Company name changed hb sales LIMITED\certificate issued on 10/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-09
09 Sep 2024 CERTNM Company name changed cody X92 LIMITED\certificate issued on 09/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-06
10 Jul 2024 CERTNM Company name changed albany park mortgages LIMITED\certificate issued on 10/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-08
03 Jul 2024 PSC07 Cessation of Andrew Max Bascombe as a person with significant control on 27 June 2024
03 Jul 2024 PSC02 Notification of Farnborough X92 Limited as a person with significant control on 27 June 2024
01 Jul 2024 PSC01 Notification of Andrew Max Bascombe as a person with significant control on 27 June 2024
01 Jul 2024 PSC07 Cessation of Farnborough X92 Limited as a person with significant control on 27 June 2024
21 Jun 2024 NEWINC Incorporation
Statement of capital on 2024-06-21
  • GBP 1