Advanced company searchLink opens in new window

ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED

Company number 02640550

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)
22 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 CH02 Director's details changed for M J Anderson Limited on 14 March 2023
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
24 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
15 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 31 December 2020
04 Nov 2020 TM01 Termination of appointment of John Duncan Archer as a director on 20 December 2018
28 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
25 Jun 2020 AA Micro company accounts made up to 31 December 2019
02 Jun 2020 AP01 Appointment of Mr Paul John Martin as a director on 18 November 2019
20 Jan 2020 TM01 Termination of appointment of Lucy Katherine Miller as a director on 13 January 2020
20 Jan 2020 TM02 Termination of appointment of Fba Directors & Secretaries Ltd as a secretary on 29 November 2019
20 Jan 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 29 November 2019
20 Jan 2020 AD01 Registered office address changed from Yew Tree House 10 Church Street St Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2020
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
07 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Aug 2018 TM01 Termination of appointment of Liberato Nizzardi as a director on 1 August 2018
15 Aug 2018 TM01 Termination of appointment of Thomas Martin Oliver John Paul Reynolds as a director on 1 August 2018
15 Aug 2018 TM01 Termination of appointment of Keith Robert Gillespie as a director on 1 August 2018
22 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 December 2016