Advanced company searchLink opens in new window

ALBION LAND LIMITED

Company number 02491906

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)
09 Jul 2018 AD01 Registered office address changed from Artemis House Bramley Road Mount Farm Milton Keynes MK1 1PT England to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 9 July 2018
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
20 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
23 Mar 2017 AD01 Registered office address changed from Witan Court 305,Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House Bramley Road Mount Farm Milton Keynes MK1 1PT on 23 March 2017
26 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,010
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,010
18 Jul 2014 CH01 Director's details changed for Mr Simon James Parsons on 1 September 2013
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
07 Dec 2012 SH03 Purchase of own shares.
30 Nov 2012 SH08 Change of share class name or designation
30 Nov 2012 SH06 Cancellation of shares. Statement of capital on 30 November 2012
  • GBP 50,010
30 Nov 2012 CC04 Statement of company's objects
30 Nov 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
22 Aug 2012 CH04 Secretary's details changed for Reid & Co Professional Services Limited on 7 July 2012
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
25 Nov 2010 MAR Re-registration of Memorandum and Articles
25 Nov 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration