- Company Overview for ALBION OUTLOOK LTD. (09086711)
- Filing history for ALBION OUTLOOK LTD. (09086711)
- People for ALBION OUTLOOK LTD. (09086711)
- More for ALBION OUTLOOK LTD. (09086711)
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) |
---|---|---|---|
26 Jan 2017 | AP01 | Appointment of Mr Kanapathy Pillai Siva Samboo Siva Kumaran as a director on 23 January 2017 | |
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 January 2017
|
|
22 Jan 2017 | TM01 | Termination of appointment of Jeremy David Budd as a director on 10 January 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 28 November 2016
|
|
08 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jan 2016 | RP04 | Second filing of SH01 previously delivered to Companies House | |
01 Dec 2015 | TM02 | Termination of appointment of Kirsty Semple as a secretary on 1 December 2015 | |
09 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
13 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
13 Jul 2015 | AP01 | Appointment of Rachael White as a director on 10 April 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Stephen Harold Charles Gee as a director on 10 April 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Jeremy David Budd as a director on 10 April 2015 | |
13 Jul 2015 | AP01 | Appointment of Siobhan Elizabeth Clarke as a director on 10 April 2015 | |
13 Jul 2015 | AP01 | Appointment of John Joseph Niland as a director on 10 April 2015 | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | AD01 | Registered office address changed from Unit 5 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ United Kingdom to Mch House Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 9 March 2015 | |
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|