Advanced company searchLink opens in new window

ALBION ATLANTIC AIRSHIPS LTD.

Company number 12467421

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)
15 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Jul 2023 PSC01 Notification of Sean Richard Boardman as a person with significant control on 14 July 2023
24 Jun 2023 AD01 Registered office address changed from 174 Dedworth Road Windsor Berkshire SL4 4JL United Kingdom to 17 Telferscot Road London SW12 0HW on 24 June 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
02 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
10 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
02 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Oct 2021 PSC04 Change of details for Mr Alasdair Iain Macgregor as a person with significant control on 11 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Alasdair Iain Macgregor on 11 October 2021
20 Sep 2021 AP01 Appointment of Mr Sean Richard Boardman as a director on 20 September 2021
16 Sep 2021 AD01 Registered office address changed from 174 Dedworth Road, Winsor, Berkshire, 174 Dedworth Road Windsor Berkshire SL4 4JL United Kingdom to 174 Dedworth Road Windsor Berkshire SL4 4JL on 16 September 2021
16 Sep 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 174 Dedworth Road, Winsor, Berkshire, 174 Dedworth Road Windsor Berkshire SL4 4JL on 16 September 2021
18 Jun 2021 PSC04 Change of details for Mr Alasdair Iain Macgregor as a person with significant control on 18 June 2021
18 Jun 2021 CH01 Director's details changed for Mr Alasdair Iain Macgregor on 18 June 2021
18 Jun 2021 AD01 Registered office address changed from 112 Manor Way Mitcham Surrey CR4 1EF England to 20-22 Wenlock Road London N1 7GU on 18 June 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from 112 112 Manor Way Mitcham, Surrey CR4 1EF England to 112 Manor Way Mitcham Surrey CR4 1EF on 6 January 2021
06 Jan 2021 AD01 Registered office address changed from 112 Manor Way Manor Way Mitcham Surrey CR4 1EF England to 112 112 Manor Way Mitcham, Surrey CR4 1EF on 6 January 2021
23 Dec 2020 CH01 Director's details changed for Mr Alasdair Iain Macgregor on 23 December 2020
23 Dec 2020 PSC04 Change of details for Mr Alasdair Iain Macgregor as a person with significant control on 23 December 2020
21 Dec 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 112 Manor Way Manor Way Mitcham Surrey CR4 1EF on 21 December 2020
23 Oct 2020 TM01 Termination of appointment of Dorothy Antonina Macgregor as a director on 23 October 2020
23 Oct 2020 TM01 Termination of appointment of Sean Richard Boardman as a director on 23 October 2020
22 Oct 2020 PSC07 Cessation of Dorothy Antonina Macgregor as a person with significant control on 22 October 2020