ALBANY WALK MANAGEMENT (PLOTS 102 TO 116) LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Aysegul Gabriele on 2025-03-26

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/04/2224 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / AYSEGUL GABRIELE / 15/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU

View Document

20/01/2020 January 2020 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY FBA (DIRECTORS & SECRETARIES) LTD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOW

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR FBA (DIRECTORS & SECRETARIES) LTD

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 DIRECTOR APPOINTED MRS STEPHANIE LOW

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM HARDMAN

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED AYSEGUL GABRIELE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/09/1529 September 2015 CORPORATE DIRECTOR APPOINTED FBA (DIRECTORS & SECRETARIES) LTD

View Document

30/04/1530 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 CORPORATE SECRETARY APPOINTED FBA (DIRECTORS & SECRETARIES) LTD

View Document

02/09/142 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY WAGER

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 5 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB UNITED KINGDOM

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARCUS HARDMAN / 09/04/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 09/04/2010

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 01/04/07; CHANGE OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 22 BROOKLANDS AVENUE CAMBRIDGE CAMBRIDGESHIRE CB2 2DQ

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: JSM ASSET MANAGEMENT 8A CHURCH STREET WOODBRIDGE SUFFOLK IP12 1DH

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 AMENDED FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: 4 HIGH STREET OLNEY BUCKINGHAMSHIRE MK46 4BD

View Document

21/09/9321 September 1993 NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 EXEMPTION FROM APPOINTING AUDITORS 30/07/93

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 DIRECTOR RESIGNED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 SECRETARY RESIGNED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/935 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 EXEMPTION FROM APPOINTING AUDITORS 03/11/92

View Document

13/11/9213 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

24/09/9224 September 1992 NEW SECRETARY APPOINTED

View Document

22/11/9122 November 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/918 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/914 July 1991 COMPANY NAME CHANGED ALBANY WALK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/07/91

View Document

09/04/919 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company