Download leads from Nexok and grow your business. Find out more

Albany Road Flats Limited

Documents

Total Documents161
Total Pages555

Filing History

22 July 2023Micro company accounts made up to 31 May 2023
6 June 2023Confirmation statement made on 24 May 2023 with no updates
2 February 2023Change of details for Mr George Edwin Buxton as a person with significant control on 2 February 2023
12 November 2022Micro company accounts made up to 31 May 2022
4 June 2022Confirmation statement made on 24 May 2022 with no updates
14 September 2021Micro company accounts made up to 31 May 2021
29 June 2021Confirmation statement made on 24 May 2021 with no updates
25 September 2020Micro company accounts made up to 31 May 2020
8 June 2020Confirmation statement made on 24 May 2020 with no updates
30 July 2019Total exemption full accounts made up to 31 May 2019
13 June 2019Confirmation statement made on 24 May 2019 with no updates
4 December 2018Appointment of Miss Julie Brand as a secretary on 1 December 2018
15 November 2018Micro company accounts made up to 31 May 2018
30 May 2018Confirmation statement made on 24 May 2018 with no updates
17 August 2017Micro company accounts made up to 31 May 2017
17 August 2017Micro company accounts made up to 31 May 2017
24 May 2017Confirmation statement made on 24 May 2017 with updates
24 May 2017Confirmation statement made on 24 May 2017 with updates
26 September 2016Total exemption small company accounts made up to 31 May 2016
26 September 2016Total exemption small company accounts made up to 31 May 2016
12 June 2016Annual return made up to 24 May 2016 no member list
12 June 2016Annual return made up to 24 May 2016 no member list
20 August 2015Total exemption small company accounts made up to 31 May 2015
20 August 2015Total exemption small company accounts made up to 31 May 2015
5 June 2015Annual return made up to 24 May 2015 no member list
5 June 2015Annual return made up to 24 May 2015 no member list
23 July 2014Total exemption small company accounts made up to 31 May 2014
23 July 2014Total exemption small company accounts made up to 31 May 2014
4 June 2014Annual return made up to 24 May 2014 no member list
4 June 2014Annual return made up to 24 May 2014 no member list
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
18 February 2014Termination of appointment of Meng Seow as a secretary
18 February 2014Termination of appointment of Meng Seow as a secretary
12 February 2014Appointment of Mr George Edwin Buxton as a director
12 February 2014Appointment of Mr George Edwin Buxton as a director
8 February 2014Compulsory strike-off action has been discontinued
8 February 2014Compulsory strike-off action has been discontinued
5 February 2014Annual return made up to 24 May 2013 no member list
5 February 2014Termination of appointment of Karl Bennett as a director
5 February 2014Termination of appointment of Karl Bennett as a director
5 February 2014Registered office address changed from 16 Albany Road Great Yarmouth Norfolk NR31 0EU on 5 February 2014
5 February 2014Registered office address changed from 16 Albany Road Great Yarmouth Norfolk NR31 0EU on 5 February 2014
5 February 2014Appointment of Miss Meng Choo Seow as a secretary
5 February 2014Annual return made up to 24 May 2013 no member list
5 February 2014Registered office address changed from 16 Albany Road Great Yarmouth Norfolk NR31 0EU on 5 February 2014
5 February 2014Appointment of Miss Meng Choo Seow as a secretary
4 February 2014Termination of appointment of Meng Seow as a secretary
4 February 2014Termination of appointment of Meng Seow as a secretary
1 February 2014Appointment of Mr Karl Rodney Bennett as a director
1 February 2014Appointment of Mr Karl Rodney Bennett as a director
15 January 2014Appointment of Miss Meng Choo Seow as a secretary
15 January 2014Appointment of Miss Meng Choo Seow as a secretary
30 September 2013Termination of appointment of Sandra Downing as a secretary
30 September 2013Termination of appointment of Sandra Downing as a secretary
17 September 2013First Gazette notice for compulsory strike-off
17 September 2013First Gazette notice for compulsory strike-off
20 May 2013Termination of appointment of Michael Shaw as a director
20 May 2013Termination of appointment of Michael Shaw as a director
21 January 2013Total exemption full accounts made up to 31 May 2012
21 January 2013Total exemption full accounts made up to 31 May 2012
28 June 2012Annual return made up to 24 May 2012 no member list
28 June 2012Annual return made up to 24 May 2012 no member list
16 December 2011Total exemption full accounts made up to 31 May 2011
16 December 2011Total exemption full accounts made up to 31 May 2011
27 July 2011Annual return made up to 24 May 2011 no member list
27 July 2011Annual return made up to 24 May 2011 no member list
28 February 2011Total exemption full accounts made up to 31 May 2010
28 February 2011Total exemption full accounts made up to 31 May 2010
30 June 2010Annual return made up to 24 May 2010 no member list
30 June 2010Secretary's details changed for Sandra Jayne Downing on 25 March 2010
30 June 2010Director's details changed for Michael Reginald Shaw on 24 May 2010
30 June 2010Secretary's details changed for Sandra Jayne Downing on 25 March 2010
30 June 2010Annual return made up to 24 May 2010 no member list
30 June 2010Director's details changed for Michael Reginald Shaw on 24 May 2010
25 February 2010Total exemption full accounts made up to 31 May 2009
25 February 2010Total exemption full accounts made up to 31 May 2009
11 August 2009Annual return made up to 24/05/09
11 August 2009Annual return made up to 24/05/09
28 March 2009Total exemption full accounts made up to 31 May 2008
28 March 2009Total exemption full accounts made up to 31 May 2008
14 October 2008Appointment terminated secretary michael shaw
14 October 2008Director and secretary's change of particulars / michael shaw / 07/10/2008
14 October 2008Registered office changed on 14/10/2008 from 20 central avenue st andrews business park thorpe st andrew norwich norfolk NR7 0HR
14 October 2008Appointment terminated secretary michael shaw
14 October 2008Appointment terminated director andrew gawthorp
14 October 2008Appointment terminated director andrew gawthorp
14 October 2008Director and secretary's change of particulars / michael shaw / 07/10/2008
14 October 2008Secretary appointed sandra jayne downing
14 October 2008Registered office changed on 14/10/2008 from 20 central avenue st andrews business park thorpe st andrew norwich norfolk NR7 0HR
14 October 2008Secretary appointed sandra jayne downing
20 June 2008Annual return made up to 24/05/08
20 June 2008Annual return made up to 24/05/08
1 September 2007Total exemption full accounts made up to 31 May 2007
1 September 2007Total exemption full accounts made up to 31 May 2007
7 June 2007Annual return made up to 24/05/07
7 June 2007Annual return made up to 24/05/07
2 November 2006Total exemption full accounts made up to 31 May 2006
2 November 2006Total exemption full accounts made up to 31 May 2006
8 August 2006Registered office changed on 08/08/06 from: c/o price bailey LLP horse fair house 19 st faiths lane norwich norfolk NR1 1NE
8 August 2006Registered office changed on 08/08/06 from: c/o price bailey LLP horse fair house 19 st faiths lane norwich norfolk NR1 1NE
22 June 2006Annual return made up to 24/05/06
22 June 2006Annual return made up to 24/05/06
18 November 2005Total exemption full accounts made up to 31 May 2005
18 November 2005Total exemption full accounts made up to 31 May 2005
7 June 2005Annual return made up to 24/05/05
7 June 2005Annual return made up to 24/05/05
11 March 2005Registered office changed on 11/03/05 from: 3 the close norwich NR1 4DL
11 March 2005Registered office changed on 11/03/05 from: 3 the close norwich NR1 4DL
11 March 2005Total exemption full accounts made up to 31 May 2004
11 March 2005Total exemption full accounts made up to 31 May 2004
22 June 2004Annual return made up to 24/05/04
22 June 2004Annual return made up to 24/05/04
20 October 2003Total exemption full accounts made up to 31 May 2003
20 October 2003Total exemption full accounts made up to 31 May 2003
20 July 2003Director resigned
20 July 2003Director resigned
25 June 2003Annual return made up to 24/05/03
25 June 2003Annual return made up to 24/05/03
14 November 2002Director resigned
14 November 2002Director resigned
14 August 2002Annual return made up to 24/05/02
  • 363(287) ‐ Registered office changed on 14/08/02
  • 363(288) ‐ Director's particulars changed
14 August 2002Annual return made up to 24/05/02
  • 363(287) ‐ Registered office changed on 14/08/02
  • 363(288) ‐ Director's particulars changed
8 August 2002Total exemption full accounts made up to 31 May 2002
8 August 2002Total exemption full accounts made up to 31 May 2002
29 March 2002Total exemption full accounts made up to 31 May 2001
29 March 2002Total exemption full accounts made up to 31 May 2001
20 June 2001Annual return made up to 24/05/01
  • 363(288) ‐ Director's particulars changed
20 June 2001Annual return made up to 24/05/01
  • 363(288) ‐ Director's particulars changed
27 March 2001Full accounts made up to 31 May 2000
27 March 2001Full accounts made up to 31 May 2000
24 July 2000Annual return made up to 24/05/00
24 July 2000Annual return made up to 24/05/00
10 May 2000New director appointed
10 May 2000New director appointed
10 May 2000New director appointed
10 May 2000New director appointed
19 April 2000New director appointed
19 April 2000New secretary appointed;new director appointed
19 April 2000Secretary resigned;director resigned
19 April 2000New secretary appointed;new director appointed
19 April 2000New director appointed
19 April 2000Secretary resigned;director resigned
19 April 2000Director resigned
19 April 2000Director resigned
15 February 2000New director appointed
15 February 2000New director appointed
18 June 1999Secretary resigned
18 June 1999New director appointed
18 June 1999New director appointed
18 June 1999New director appointed
18 June 1999Director resigned
18 June 1999New director appointed
18 June 1999Registered office changed on 18/06/99 from: 55 gower street london WC1E 6HQ
18 June 1999Director resigned
18 June 1999New secretary appointed
18 June 1999Registered office changed on 18/06/99 from: 55 gower street london WC1E 6HQ
18 June 1999New secretary appointed
18 June 1999Secretary resigned
24 May 1999Incorporation
24 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing