ALBION HERITAGE LIMITED

04248799
47 COLDHARBOUR SHERBORNE DORSET DT9 4HB

Documents

Documents
Date Category Description Pages
21 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 accounts Annual Accounts 3 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 3 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 3 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 accounts Annual Accounts 3 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2020 accounts Annual Accounts 2 Buy now
21 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 officers Termination of appointment of secretary (Mary Louise Mccarthy) 1 Buy now
26 Apr 2019 accounts Annual Accounts 2 Buy now
22 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 accounts Annual Accounts 3 Buy now
16 Jul 2015 annual-return Annual Return 3 Buy now
16 Apr 2015 accounts Annual Accounts 3 Buy now
22 Jul 2014 annual-return Annual Return 3 Buy now
23 Apr 2014 accounts Annual Accounts 3 Buy now
31 Jul 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 accounts Annual Accounts 3 Buy now
12 Jul 2012 annual-return Annual Return 3 Buy now
13 Apr 2012 accounts Annual Accounts 4 Buy now
28 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jan 2012 annual-return Annual Return 3 Buy now
08 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Dec 2010 annual-return Annual Return 3 Buy now
28 Dec 2010 officers Change of particulars for director (Mark Edward Leeson) 2 Buy now
28 Dec 2010 officers Termination of appointment of secretary (Ronald Morris) 1 Buy now
28 Dec 2010 accounts Annual Accounts 4 Buy now
28 Dec 2010 annual-return Annual Return 3 Buy now
28 Dec 2010 annual-return Annual Return 3 Buy now
06 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Nov 2009 accounts Annual Accounts 9 Buy now
03 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Aug 2008 officers Secretary appointed mary louise mccarthy 2 Buy now
11 Aug 2008 accounts Annual Accounts 6 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from the old parcel office sherborne station station road, sherborne dorset DT9 3NB 1 Buy now
09 Jul 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
30 Apr 2007 accounts Annual Accounts 6 Buy now
11 Jul 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
11 Jul 2006 address Registered office changed on 11/07/06 from: the parcel ofice sherborne station sherborne dorset DT9 3NB 1 Buy now
23 Feb 2006 accounts Annual Accounts 6 Buy now
28 Sep 2005 annual-return Return made up to 09/07/05; full list of members 6 Buy now
19 Jul 2005 officers New secretary appointed 2 Buy now
19 Jul 2005 address Registered office changed on 19/07/05 from: mansion house princes street yeovil somerset BA20 1EP 1 Buy now
19 Jul 2005 officers Secretary resigned 1 Buy now
03 Jun 2005 accounts Annual Accounts 1 Buy now
09 Aug 2004 annual-return Return made up to 09/07/04; full list of members 6 Buy now
27 Apr 2004 accounts Annual Accounts 1 Buy now
10 Nov 2003 officers Director resigned 1 Buy now
18 Jul 2003 annual-return Return made up to 09/07/03; full list of members 7 Buy now
30 Apr 2003 accounts Annual Accounts 1 Buy now
03 Sep 2002 officers New director appointed 2 Buy now
21 Jul 2002 annual-return Return made up to 09/07/02; full list of members 6 Buy now
17 Jan 2002 address Registered office changed on 17/01/02 from: church house church street yeovil somerset BA20 1HB 1 Buy now
09 Jul 2001 incorporation Incorporation Company 18 Buy now