ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED

Company Documents

DateDescription
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 Jeremy Charles Westwood on 2025-03-26

View Document

27/02/2527 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

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

07/05/247 May 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

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/09/2230 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

10/12/2110 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY FBA (DIRECTORS & SECRETARIES) LTD

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM YEW TREE HOUSE 10 CHURCH STREET ST NEOTS CAMBS PE19 2BU

View Document

28/11/1928 November 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MCAULIFFE

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE BARRETT

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRINGER

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

08/12/158 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS

View Document

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED ANDREW BARRINGER

View Document

22/07/1422 July 2014 CORPORATE SECRETARY APPOINTED FBA (DIRECTORS & SECRETARIES) LTD

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES WESTWOOD / 01/10/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BARRETT / 01/10/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD MCAULIFFE / 01/10/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES INNES WILLIAMS / 01/10/2013

View Document

12/11/1312 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 125 CROWN STREET NEW ENDGLAND PETERBOROUGH CAMBS PE1 3HZ ENGLAND

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY KEITH TUBB

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 DIRECTOR APPOINTED JAMES INNES WILLIAMS

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED JEREMY CHARLES WESTWOOD

View Document

14/01/1314 January 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 DISS40 (DISS40(SOAD))

View Document

11/06/1211 June 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 8 ASH CLOSE DOGSTHORPE PETERBOROUGH CAMBS PE1 4PG ENGLAND

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 125 CROWN STREET NEW ENGLAND PETERBOROUGH CAMBS PE1 3HZ ENGLAND

View Document

09/12/109 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH TUBB

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANTHONY STEPHEN TUBB / 08/12/2010

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 8 ASH CLOSE DOGSTHORPE PETERBOROUGH CAMBS PE1 4PG ENGLAND

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BARRETT / 07/11/2009

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH ANTHONY STEPHEN TUBB / 07/11/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY STEPHEN TUBB / 07/11/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MCAULIFFE / 07/11/2009

View Document

07/06/107 June 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH TUBB / 13/04/2009

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 8 ASH CLOSE DOGSTHORPE PETERBOROUGH CAMBS PE1 4PS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM, RIVENDELL 5 WYPE ROAD, EASTREA, WHITTLESEY, CAMBS, PE7 2AX

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: RIVENDELL 5 WYPE ROAD, EASTREA, WHITTLESEY, CAMBRIDGESHIRE PE7 2AX

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 16 WARRIOR SQUARE, SOUTHEND ON SEA, ESSEX SS1 2WS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/05/0221 May 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

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

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: HOLLAND COURT, THE CLOSE, NORWICH, NORFOLK NR1 4DX

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

28/11/9428 November 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW SECRETARY APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93 FROM: 4 HIGH STREET, OLNEY, BUCKS, MK46 4BD

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 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 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 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 SECRETARY RESIGNED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 EXEMPTION FROM APPOINTING AUDITORS 03/03/93

View Document

18/03/9318 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 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