ALBANY CONTINUATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Unaudited abridged accounts made up to 2025-03-29

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

07/08/247 August 2024 Second filing of Confirmation Statement dated 2024-03-25

View Document

16/04/2416 April 2024 Unaudited abridged accounts made up to 2024-03-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

13/03/2413 March 2024 Notification of a person with significant control statement

View Document

13/03/2413 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-24

View Document

01/03/241 March 2024 Cessation of Janice Marion Beardsell as a person with significant control on 2024-03-01

View Document

07/02/247 February 2024 Certificate of change of name

View Document

07/02/247 February 2024 Change of name notice

View Document

25/01/2425 January 2024 Registered office address changed from 29 Throgmorton Street 29 Throgmorton Street London EC2N 2AT England to 29 Throgmorton Street London EC2N 2AT on 2024-01-25

View Document

24/01/2424 January 2024 Registered office address changed from 195 Bramhall Lane Stockport Cheshire SK2 6JA England to 29 Throgmorton Street 29 Throgmorton Street London EC2N 2AT on 2024-01-24

View Document

12/01/2412 January 2024 Termination of appointment of Janice Marion Beardsell as a director on 2024-01-12

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Re-registration from a private limited company to a private unlimited company

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Certificate of re-registration from Limited to Unlimited

View Document

04/01/244 January 2024 Re-registration assent

View Document

04/01/244 January 2024 Re-registration of Memorandum and Articles

View Document

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

07/08/237 August 2023 Appointment of Mr Henry James Beardsell as a director on 2023-08-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARION BEARDSELL / 10/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

03/12/173 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARION BEARDSELL / 01/09/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JANICE MARION BEARDSELL / 01/08/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM HIGH MEADOWS CORNBIRTHWAITE ROAD WINDERMERE CUMBRIA LA23 1DJ

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/11/1521 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 ALLOTT SHARES 28/04/2013

View Document

28/05/1328 May 2013 28/04/13 STATEMENT OF CAPITAL GBP 2000

View Document

29/11/1229 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY JAMES PARK

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY PARK / 17/11/2009

View Document

08/12/098 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARION BEARDSELL / 17/11/2009

View Document

02/12/092 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

27/12/0827 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 NC INC ALREADY ADJUSTED 01/10/07

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/12/037 December 2003 SECRETARY RESIGNED

View Document

07/12/037 December 2003 NEW SECRETARY APPOINTED

View Document

07/12/037 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/09/0218 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/05/0125 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 39 PARK GATES DRIVE CHEADLE HULME CHEADLE CHESHIRE SK8 7DD

View Document

24/11/0024 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/03/008 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 RETURN MADE UP TO 17/11/97; CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: VIENNA HOUSE 281 WELLINGTON ROAD SOUTH STOCKPORT SK2 6ND

View Document

13/02/9713 February 1997 S386 DISP APP AUDS 15/11/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/02/9627 February 1996 S386 DIS APP AUDS 30/11/95

View Document

27/02/9627 February 1996 S252 DISP LAYING ACC 30/11/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/02/958 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

17/11/9417 November 1994 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