Advanced company searchLink opens in new window

ALBION HOUSE FREEHOLD LIMITED

Company number 11223868

Filter by category

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)
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
17 Jan 2024 AD01 Registered office address changed from 2nd Floor, 22 South Street South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 17 January 2024
30 Aug 2023 AA Micro company accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
16 Feb 2021 AP01 Appointment of Miss Jia Guo as a director on 2 February 2021
21 Jan 2021 AP01 Appointment of Ms Sabrina Talukdar as a director on 11 January 2021
21 Jan 2021 AP01 Appointment of Mr Koonkit Chan as a director on 11 January 2021
18 Jan 2021 TM01 Termination of appointment of Sabrina Talukdar as a director on 11 January 2021
18 Jan 2021 TM01 Termination of appointment of Sarah Catherine Holmes as a director on 11 January 2021
19 Nov 2020 TM01 Termination of appointment of Michael Lewis Stanley as a director on 17 November 2020
16 Sep 2020 CH01 Director's details changed for Sabrina Talukdar on 14 September 2020
01 Sep 2020 AA Micro company accounts made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 28 February 2019
25 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
25 Mar 2019 AD01 Registered office address changed from 12 Albion Road Sutton SM2 5FW United Kingdom to 2nd Floor, 22 South Street South Street Epsom KT18 7PF on 25 March 2019
25 Mar 2019 AP04 Appointment of In Block Management Ltd as a secretary on 1 April 2018
26 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-26
  • GBP 4