ALBANY (WEST HEATH PLACE) LTD

Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-24 with updates

View Document

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

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 CESSATION OF ALBANY HOMES (BA) LIMITED AS A PSC

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / ALBANY HOMES (HS) LIMITED / 07/08/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 31/03/15 STATEMENT OF CAPITAL GBP 2

View Document

04/11/144 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082672630006

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082672630005

View Document

14/04/1414 April 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

30/10/1330 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082672630001

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082672630003

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082672630004

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082672630002

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMMONE ANGEL / 24/10/2012

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMONE ANGEL / 24/10/2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF UNITED KINGDOM

View Document

09/11/129 November 2012 DIRECTOR APPOINTED DR BARRY IAN ANGEL

View Document

09/11/129 November 2012 SECRETARY APPOINTED SIMMONE ANGEL

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

24/10/1224 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information