- Company Overview for ALBION TRUST LIMITED (03127670)
- Filing history for ALBION TRUST LIMITED (03127670)
- People for ALBION TRUST LIMITED (03127670)
- More for ALBION TRUST LIMITED (03127670)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
04 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
20 Nov 2020 | CH01 | Director's details changed for Nadine Gorman on 20 November 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Nadine Gorman on 20 November 2020 | |
27 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Nadine Stalick on 7 October 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
17 Nov 2017 | CH04 | Secretary's details changed for B. H. Company Secretarial Services on 17 November 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from C/O Wilder Coe 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Tara Anne Gorman on 18 August 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|