Advanced company searchLink opens in new window

ALBION HEALTHCARE (DONCASTER) LIMITED

Company number 04495459

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)
12 Aug 2016 AA Full accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
12 Aug 2015 AA Full accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
19 Aug 2014 AA Full accounts made up to 31 March 2014
15 Aug 2014 TM01 Termination of appointment of Harvey John William Pownall as a director on 7 August 2014
15 Aug 2014 AP01 Appointment of Mr Kenneth Andrew Mclellan as a director on 7 August 2014
28 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
14 Nov 2013 AP01 Appointment of Harvey John William Pownall as a director
14 Nov 2013 TM01 Termination of appointment of Kenneth Mclellan as a director
11 Oct 2013 CH01 Director's details changed for Mr Phillip Joseph Dodd on 11 October 2013
30 Sep 2013 CH01 Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013
19 Sep 2013 CH04 Secretary's details changed for Spc Management Limited on 16 September 2013
16 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013
29 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
18 Jun 2013 AA Full accounts made up to 31 March 2013
17 Aug 2012 AP01 Appointment of Phillip Joseph Dodd as a director
17 Aug 2012 TM01 Termination of appointment of Stephen Hornby as a director
25 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 March 2012
20 Mar 2012 CH01 Director's details changed for Mr Stephen Paul Hornby on 20 March 2012
09 Feb 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Anita Catherine Gregson
17 Jan 2012 TM01 Termination of appointment of Anita Gregson as a director
  • ANNOTATION A second filed TM01 was registered on 09/02/2012
05 Jan 2012 AP01 Appointment of Angela Mills as a director
05 Jan 2012 AP01 Appointment of John Philip George as a director