CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester England M1 4HB England to Osit, 46 New Broad Street London EC2M 1JH on 2025-05-16

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

08/11/248 November 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Appointment of Albany Secretariat Limited as a secretary on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Ailison Louise Mitchell as a secretary on 2023-08-18

View Document

07/03/237 March 2023 Director's details changed for Barry Milsom on 2022-03-13

View Document

07/03/237 March 2023 Confirmation statement made on 2022-12-22 with updates

View Document

23/01/2323 January 2023 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Appointment of Ms Ailison Louise Mitchell as a secretary on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 PARK ROW LEEDS LS1 5AB ENGLAND

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, SECRETARY JENNIFER MCKAY

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN POTGIETER / 17/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MILSOM / 17/06/2019

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN POTGIETER / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN POTGIETER / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MILSOM / 05/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MCKAY / 23/10/2017

View Document

24/10/1724 October 2017 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O MACLAY MURRAY AND SPENS ONE LONDON WALL LONDON EC2Y 5AB

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 COMPANY NAME CHANGED NOMINEE HOLDINGS NO.1 LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

01/02/171 February 2017 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

01/02/171 February 2017 SECRETARY APPOINTED JENNIFER MCKAY

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

02/03/162 March 2016 DIRECTOR APPOINTED BARRY MILSOM

View Document

01/03/161 March 2016 DIRECTOR APPOINTED JOHAN POTGIETER

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN FRASER

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BOOR

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF UNITED KINGDOM

View Document

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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