ALBANY PARK FINANCIAL SERVICES GROUP LIMITED
Status | ACTIVE |
Company No. | 08427716 |
Category | Private Limited Company |
Incorporated | 04 Mar 2013 |
Age | 11 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ALBANY PARK FINANCIAL SERVICES GROUP LIMITED is an active private limited company with number 08427716. It was incorporated 11 years, 2 months, 3 days ago, on 04 March 2013. The company address is Cody Technology Park Cody Technology Park, Farnborough, GU14 0LX, Hampshire, England.
Company Fillings
Change account reference date company previous shortened
Date: 25 Mar 2024
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-29
Made up date: 2023-03-30
Documents
Confirmation statement with updates
Date: 08 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Certificate change of name company
Date: 14 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tenant shop financial services LIMITED\certificate issued on 14/06/23
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type dormant
Date: 20 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Change person director company with change date
Date: 06 Jul 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-23
Officer name: Mr Steve Dennis Whatley
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-06
Officer name: Colin Hall
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 17 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 17 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 17 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Change person director company with change date
Date: 09 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Max Bascombe
Change date: 2021-11-29
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Max Bascombe
Appointment date: 2021-09-14
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
New address: Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
Old address: Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 30 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 30 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 30 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Notification of a person with significant control
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-22
Psc name: Tenant Shop Ltd
Documents
Cessation of a person with significant control
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-22
Psc name: Inchora Limited
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Change account reference date company previous shortened
Date: 15 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-03-30
Documents
Resolution
Date: 21 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Resolution
Date: 10 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Hall
Appointment date: 2020-02-10
Documents
Termination director company with name termination date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-10
Officer name: Timothy Dodd
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Banham
Termination date: 2020-01-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 04 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 04 Jan 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 04 Jan 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 15 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 08 Jan 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 08 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Resolution
Date: 05 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Aug 2018
Action Date: 31 Jul 2018
Category: Capital
Type: SH01
Capital : 3,571,743 GBP
Date: 2018-07-31
Documents
Capital allotment shares
Date: 22 Aug 2018
Action Date: 19 Jun 2018
Category: Capital
Type: SH01
Capital : 2,880,220 GBP
Date: 2018-06-19
Documents
Legacy
Date: 28 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 04/03/2018
Documents
Second filing capital allotment shares
Date: 28 Jun 2018
Action Date: 01 Dec 2017
Category: Capital
Type: RP04SH01
Date: 2017-12-01
Capital : 2,780,221 GBP
Documents
Second filing capital allotment shares
Date: 28 Jun 2018
Action Date: 19 Feb 2018
Category: Capital
Type: RP04SH01
Date: 2018-02-19
Capital : 2,813,554.00 GBP
Documents
Capital allotment shares
Date: 22 Mar 2018
Action Date: 30 Nov 2017
Category: Capital
Type: SH01
Capital : 2,813,454 GBP
Date: 2017-11-30
Documents
Resolution
Date: 22 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Capital allotment shares
Date: 28 Feb 2018
Action Date: 19 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-19
Capital : 2,796,887.5 GBP
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 26 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Sep 2017
Action Date: 25 Aug 2017
Category: Capital
Type: SH01
Capital : 2,746,888 GBP
Date: 2017-08-25
Documents
Capital allotment shares
Date: 14 Sep 2017
Action Date: 25 Aug 2017
Category: Capital
Type: SH01
Capital : 1,459 GBP
Date: 2017-08-25
Documents
Capital allotment shares
Date: 13 Sep 2017
Action Date: 25 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-25
Capital : 400 GBP
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Dodd
Appointment date: 2017-05-25
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Resolution
Date: 01 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Change person director company with change date
Date: 07 Apr 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Banham
Change date: 2014-12-01
Documents
Change person director company with change date
Date: 07 Apr 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steve Dennis Whatley
Change date: 2014-12-01
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
New address: Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
Old address: 1 West Mills Yard Newbury RG14 5LP
Change date: 2015-04-07
Documents
Certificate change of name company
Date: 26 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newbury investments LTD\certificate issued on 26/03/15
Documents
Accounts with accounts type dormant
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-07
Officer name: Mr Anthony Banham
Documents
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan David Erwin
Termination date: 2014-11-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Appoint person director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Erwin
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Templeman
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Punter
Documents
Some Companies
NORHAVEN GRANGE ROAD,MAIDENHEAD,SL6 9TH
Number: | 06099692 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKSURE PROPERTY INVESTMENT LTD
23 AUSTIN FRIARS,CITY OF LONDON,EC2N 2QP
Number: | 10433651 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-9 BOROUGH COURT,HALESOWEN,B63 3SW
Number: | 05244581 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 03336868 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 WATERFORD IND EST,KING'S LYNN,PE32 2HT
Number: | 07274150 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUKIS CANINE RESCUE CREW C.I.C.
UNIT 4A MERIDEN WORKS,COVENTRY,CV5 9AZ
Number: | 08266014 |
Status: | ACTIVE |
Category: | Community Interest Company |