ALBANY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Registered office address changed from 57-63 Church Road London SW19 5DQ England to Hill Place House 55a High Street Wimbledon London SW19 5BA on 2023-11-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 24 OLD BURLINGTON STREET LONDON W1S 3AW

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

06/02/196 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/01/1831 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/01/1826 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 25-28 OLD BURLINGTON STREET MAYFAIR LONDON W15 3AN

View Document

28/02/1328 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SKINNER / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SKINNER / 25/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM SKINNER / 25/02/2010

View Document

26/01/1026 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

28/05/0928 May 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SKINNER / 16/07/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED CHARTEROAK LIMITED CERTIFICATE ISSUED ON 14/05/02

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 COMPANY NAME CHANGED PIPEARENA LIMITED CERTIFICATE ISSUED ON 13/05/99

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/02/9923 February 1999 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