Advanced company searchLink opens in new window

ALBION SPORTS AND LEISURE LIMITED

Company number 02369713

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
27 Jul 2018 CH01 Director's details changed for Mr Anthony Grant Bloom on 27 July 2018
10 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
20 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
01 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Dec 2015 AP01 Appointment of Mr Peter Winston Patrick Godfrey as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Marc Louis Sugarman as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Raymond Alexander Bloom as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Adam Stephen Franks as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Robert Francis Comer as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Paul Barber as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr David Andrew Jones as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Derek Leonard Chapman as a director on 17 December 2015
18 Dec 2015 AD01 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to American Express Community Stadium Village Way Brighton BN1 9BL on 18 December 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
28 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
11 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Nov 2013 CH01 Director's details changed for Mr Anthony Grant Bloom on 20 November 2013
28 Nov 2013 CH03 Secretary's details changed for Mr Robert Francis Comer on 20 November 2013