ALBION HOMES LTD

04655422
28 SHAFTESBURY CIRCLE HARROW ENGLAND HA2 0AT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2024 officers Change of particulars for secretary (Bhawna Tailor) 1 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Bal Krishan Kanda) 2 Buy now
22 Dec 2023 accounts Annual Accounts 10 Buy now
04 Jul 2023 officers Change of particulars for director (Mr Bal Kanda) 2 Buy now
04 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2023 accounts Annual Accounts 11 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2022 accounts Annual Accounts 9 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2021 accounts Annual Accounts 11 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 3 Buy now
24 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
07 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2019 mortgage Registration of a charge 6 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
11 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 5 Buy now
20 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2017 accounts Annual Accounts 5 Buy now
08 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
21 Jan 2016 accounts Annual Accounts 5 Buy now
06 Feb 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 5 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
22 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Mar 2014 accounts Annual Accounts 4 Buy now
04 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
08 Feb 2013 accounts Annual Accounts 4 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 accounts Annual Accounts 4 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
04 Feb 2011 officers Termination of appointment of director (Bhawna Tailor) 1 Buy now
24 Nov 2010 accounts Annual Accounts 4 Buy now
27 Jul 2010 accounts Annual Accounts 5 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 officers Change of particulars for director (Bhawna Tailor) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Bal Kanda) 2 Buy now
12 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Feb 2009 accounts Annual Accounts 3 Buy now
18 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
11 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 24 4 Buy now
25 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 23 4 Buy now
11 Feb 2008 annual-return Return made up to 04/02/08; full list of members 2 Buy now
18 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Oct 2007 accounts Annual Accounts 4 Buy now
11 Oct 2007 accounts Annual Accounts 4 Buy now
06 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
09 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2007 address Registered office changed on 30/03/07 from: 470 kingsbury trading estate church lane london NW9 8AU 1 Buy now
30 Mar 2007 address Registered office changed on 30/03/07 from: 20 langley road slough berkshire SL3 7AB 1 Buy now
21 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Mar 2007 annual-return Return made up to 04/02/07; full list of members 2 Buy now
23 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
17 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2006 mortgage Particulars of mortgage/charge 4 Buy now
18 May 2006 officers New secretary appointed 1 Buy now
15 May 2006 accounts Annual Accounts 5 Buy now
15 May 2006 accounts Annual Accounts 5 Buy now
12 Apr 2006 annual-return Return made up to 04/02/06; full list of members 2 Buy now
12 Apr 2006 address Registered office changed on 12/04/06 from: 128 shakespeare crescent manor park london E12 6LP 1 Buy now
10 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 2005 mortgage Particulars of mortgage/charge 5 Buy now
06 May 2005 annual-return Return made up to 04/02/05; full list of members 2 Buy now
26 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2005 officers New director appointed 2 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
09 Nov 2004 mortgage Particulars of mortgage/charge 5 Buy now
02 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
19 May 2004 annual-return Return made up to 04/02/04; full list of members 6 Buy now
10 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
10 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now