ALBERT ROAD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/04/2415 April 2024 Registered office address changed from 27 Woodland Road Huyton Liverpool Merseyside L36 8FH England to 1007 London Road Leigh-on-Sea Essex SS9 3JY on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Ms Martine Cheek on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Ms Martine Cheek as a person with significant control on 2024-04-15

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Director's details changed for Ms Martine Cheek on 2024-03-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/02/221 February 2022 Change of details for Mr Steven Wayne Cheek as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Ms Martine Cheek as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Steven Wayne Cheek on 2022-01-31

View Document

01/02/221 February 2022 Director's details changed for Ms Martine Cheek on 2022-01-31

View Document

01/02/221 February 2022 Director's details changed for Ms Martine Cheek on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Ms Martine Cheek on 2022-02-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MS MARTINE CHEEK / 01/09/2017

View Document

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTINE CHEEK / 01/09/2017

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN CHEEK

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 110 WESTFERRY STUDIOS MILLIGAN STREET LONDON E14 8AS ENGLAND

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WAYNE CHEEK / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 14/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MS MARTINE CHEEK / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 14/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTINE CHEEK / 14/03/2018

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

04/01/184 January 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/11/1518 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM C/O CRANFIELDS LEON HOUSE 3RD FLOOR SUITE 2 233 HIGH STREET CROYDON SURREY CR0 9XT ENGLAND

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE CHEEK / 08/12/2010

View Document

04/01/114 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA EVANS

View Document

23/04/1023 April 2010 SECRETARY APPOINTED STEVEN WAYNE CHEEK

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN EVANS

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 3 CHURCH ROAD CROYDON SURREY CR0 1SG

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVANS / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE CHEEK / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA EVANS / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WAYNE CHEEK / 18/11/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 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