ALBANY HOMES INTERNATIONAL LIMITED

02652603
SUITE 2,THE BRENTANO SUITE SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ

Documents

Documents
Date Category Description Pages
27 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
01 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
03 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
27 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Mar 2018 resolution Resolution 1 Buy now
07 Mar 2018 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 accounts Annual Accounts 10 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2017 accounts Annual Accounts 12 Buy now
25 Nov 2016 accounts Amended Accounts 16 Buy now
24 Nov 2016 incorporation Memorandum Articles 11 Buy now
24 Nov 2016 resolution Resolution 1 Buy now
24 Nov 2016 resolution Resolution 1 Buy now
24 Nov 2016 resolution Resolution 1 Buy now
24 Nov 2016 resolution Resolution 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
04 Jan 2016 accounts Annual Accounts 16 Buy now
02 Nov 2015 annual-return Annual Return 6 Buy now
03 Jan 2015 accounts Annual Accounts 16 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 23 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
09 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jul 2013 mortgage Registration of a charge 29 Buy now
22 Jul 2013 mortgage Registration of a charge 39 Buy now
18 Jul 2013 officers Appointment of director (Lord Henry Selman) 3 Buy now
20 Dec 2012 accounts Annual Accounts 23 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
08 Jun 2012 auditors Auditors Resignation Company 1 Buy now
19 Dec 2011 accounts Annual Accounts 9 Buy now
16 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Oct 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 officers Termination of appointment of director (Laurence Gergel) 2 Buy now
05 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jun 2011 officers Appointment of director (Mr Laurence Gergel) 2 Buy now
29 Dec 2010 accounts Annual Accounts 9 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
05 Feb 2010 accounts Annual Accounts 9 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
09 Mar 2009 accounts Annual Accounts 9 Buy now
27 Feb 2009 annual-return Return made up to 09/10/08; full list of members 3 Buy now
17 Feb 2009 officers Secretary appointed simmone angel 2 Buy now
30 Oct 2008 officers Appointment terminated secretary simmone angel 1 Buy now
23 Jul 2008 accounts Accounting reference date extended from 31/12/2007 to 31/03/2008 1 Buy now
14 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2007 officers Secretary's particulars changed 1 Buy now
22 Oct 2007 annual-return Return made up to 09/10/07; full list of members 2 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: 50 sheldon avenue highgate london N6 4LZ 1 Buy now
18 Oct 2007 officers New secretary appointed 1 Buy now
06 Sep 2007 officers Secretary resigned 1 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
24 Aug 2007 accounts Annual Accounts 8 Buy now
30 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Nov 2006 accounts Annual Accounts 9 Buy now
16 Oct 2006 annual-return Return made up to 09/10/06; full list of members 2 Buy now
16 Jun 2006 annual-return Return made up to 09/10/05; full list of members 2 Buy now
25 Aug 2005 accounts Annual Accounts 8 Buy now
02 Jun 2005 mortgage Particulars of mortgage/charge 8 Buy now
01 Jun 2005 mortgage Particulars of mortgage/charge 7 Buy now
01 Jun 2005 mortgage Particulars of mortgage/charge 7 Buy now
06 Oct 2004 annual-return Return made up to 09/10/04; full list of members 7 Buy now
31 Aug 2004 accounts Annual Accounts 7 Buy now
29 Dec 2003 annual-return Return made up to 09/10/03; full list of members 5 Buy now
27 Aug 2003 accounts Annual Accounts 7 Buy now
11 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 May 2003 mortgage Particulars of mortgage/charge 5 Buy now
03 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
29 Oct 2002 annual-return Return made up to 09/10/02; full list of members 7 Buy now
15 Jul 2002 accounts Annual Accounts 7 Buy now
11 Jan 2002 annual-return Return made up to 09/10/01; full list of members 7 Buy now
17 Jul 2001 accounts Annual Accounts 6 Buy now
09 Jan 2001 annual-return Return made up to 09/10/00; no change of members 4 Buy now
12 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Jun 2000 accounts Annual Accounts 6 Buy now
22 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now