ALBANY WALK MANAGEMENT (PLOTS 102 TO 116) LIMITED
Status | ACTIVE |
Company No. | 02599716 |
Category | Private Limited Company |
Incorporated | 09 Apr 1991 |
Age | 33 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
ALBANY WALK MANAGEMENT (PLOTS 102 TO 116) LIMITED is an active private limited company with number 02599716. It was incorporated 33 years, 1 month, 29 days ago, on 09 April 1991. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate secretary company with change date
Date: 24 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2022-04-13
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aysegul Gabriele
Change date: 2021-03-15
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Appoint corporate secretary company with name date
Date: 20 Jan 2020
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2019-11-29
Documents
Termination secretary company with name termination date
Date: 20 Jan 2020
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-29
Officer name: Fba (Directors & Secretaries) Ltd
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
Old address: Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU
Change date: 2020-01-20
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Low
Termination date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-13
Officer name: Fba (Directors & Secretaries) Ltd
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 18 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stephanie Low
Appointment date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Marcus Hardman
Termination date: 2016-05-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Appoint person director company with name date
Date: 15 Jan 2016
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-19
Officer name: Aysegul Gabriele
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint corporate director company with name date
Date: 29 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-08-01
Officer name: Fba (Directors & Secretaries) Ltd
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Appoint corporate secretary company with name date
Date: 13 Nov 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-04-01
Officer name: Fba (Directors & Secretaries) Ltd
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Termination secretary company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Wager
Documents
Change registered office address company with date old address
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-07
Old address: 5 Brooklands Avenue Cambridge CB2 8BB United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-31
Old address: Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Adam Marcus Hardman
Documents
Change person secretary company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-09
Officer name: Jeremy Wager
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 04/11/03 from: 22 brooklands avenue cambridge cambridgeshire CB2 2DQ
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 08/08/03 from: 16 warrior square southend on sea essex SS1 2WS
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/02; full list of members
Documents
Legacy
Date: 14 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 14/03/02 from: jsm asset management 8A church street woodbridge suffolk IP12 1DH
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/00; full list of members
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/98; no change of members
Documents
Legacy
Date: 16 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 29 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/97; no change of members
Documents
Legacy
Date: 28 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 28/10/96 from: holland court the close norwich norfolk NR1 4DX
Documents
Legacy
Date: 28 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 06 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/96; full list of members
Documents
Legacy
Date: 30 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
4 KING SQUARE,SOMERSET,TA6 3YF
Number: | 06120269 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKHURST HOUSE OFFICES,HEATHFIELD,TN21 8QR
Number: | 10705573 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLULEY COST MANAGEMENT LIMITED
1 CAMBUSLANG COURT,GLASGOW,G32 8FH
Number: | SC503833 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERWAYS,HALESOWEN,B63 3DN
Number: | 10646410 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTRIDGE HOMES (COTSWOLDS) LIMITED
HOLLY CROFT CIRENCESTER ROAD,STROUD,GL6 8PE
Number: | 05586255 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNOR HOUSE MANAGEMENT LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 04547433 |
Status: | ACTIVE |
Category: | Private Limited Company |