- Company Overview for ALBION FIRE AND SECURITY LIMITED (05282508)
- Filing history for ALBION FIRE AND SECURITY LIMITED (05282508)
- People for ALBION FIRE AND SECURITY LIMITED (05282508)
- Charges for ALBION FIRE AND SECURITY LIMITED (05282508)
- More for ALBION FIRE AND SECURITY LIMITED (05282508)
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) |
---|---|---|---|
25 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Feb 2013 | AP03 | Appointment of Mr Barrington Howard Harding as a secretary | |
30 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
18 May 2012 | TM02 | Termination of appointment of Clink Secretarial Limited as a secretary | |
18 May 2012 | AD01 | Registered office address changed from 21 Ground Floor Bunhill Row London EC1Y 8LP on 18 May 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
22 Dec 2010 | AP01 | Appointment of a director | |
22 Dec 2010 | TM01 | Termination of appointment of James Phipson as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Patrick O'riordan as a director | |
23 Nov 2010 | TM01 | Termination of appointment of James Phipson as a director | |
23 Nov 2010 | AP01 | Appointment of Mr Simon Gerald Belcher as a director | |
23 Nov 2010 | TM01 | Termination of appointment of Patrick O'riordan as a director | |
22 Nov 2010 | TM01 | Termination of appointment of James Phipson as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Patrick O'riordan as a director | |
27 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Mr James Phipson on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Patrick Jan Jacob O'riordan on 8 December 2009 | |
08 Dec 2009 | CH04 | Secretary's details changed for Clink Secretarial Limited on 8 December 2009 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from first floor 10 frith street london W1D 3JF |