- Company Overview for ALBION CLOSE MANAGEMENT LIMITED (04019415)
- Filing history for ALBION CLOSE MANAGEMENT LIMITED (04019415)
- People for ALBION CLOSE MANAGEMENT LIMITED (04019415)
- Registers for ALBION CLOSE MANAGEMENT LIMITED (04019415)
- More for ALBION CLOSE MANAGEMENT LIMITED (04019415)
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) |
---|---|---|---|
10 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Oct 2016 | AD03 | Register(s) moved to registered inspection location Estate Office St. Georges Fields London W2 2YE | |
18 Oct 2016 | AD02 | Register inspection address has been changed to Estate Office St. Georges Fields London W2 2YE | |
17 Oct 2016 | AD01 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Estate Office St. Georges Fields London W2 2YE on 17 October 2016 | |
17 Oct 2016 | EH01 | Elect to keep the directors' register information on the public register | |
11 Jul 2016 | AP04 | Appointment of St George's Fields (No 2) Limited as a secretary on 11 July 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Ablesafe Limited as a secretary on 11 July 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Antony Ajay Pall Narula as a director on 26 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
22 Jun 2015 | CH04 | Secretary's details changed for Ablesafe Limited on 1 May 2014 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Sep 2014 | AP01 | Appointment of Richard Victor Yerburgh Setchim as a director on 17 September 2014 | |
19 Sep 2014 | ANNOTATION |
|
|
07 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
01 Jul 2014 | CH04 | Secretary's details changed for Ablesafe Limited on 31 May 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 1 July 2014 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
22 Jan 2013 | TM01 | Termination of appointment of Anita Webbon as a director | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |