Advanced company searchLink opens in new window

ALBION OUTLOOK LTD.

Company number 09086711

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)
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
  • GBP 395,205
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
  • GBP 200,205
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 200,205
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
  • GBP 200,205
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
  • GBP 100,206
  • ANNOTATION Clarification a second filed SH01 was registered on 8TH January 2016
13 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,206
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100,206
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted