- Company Overview for ALBSON INVESTMENTS LTD (06006858)
- Filing history for ALBSON INVESTMENTS LTD (06006858)
- People for ALBSON INVESTMENTS LTD (06006858)
- Charges for ALBSON INVESTMENTS LTD (06006858)
- More for ALBSON INVESTMENTS LTD (06006858)
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 | Total exemption full accounts made up to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
23 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
06 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 May 2022 | PSC01 | Notification of Nicola Jane Chambers as a person with significant control on 1 March 2021 | |
03 May 2022 | PSC04 | Change of details for Mr Neil David William Chambers as a person with significant control on 1 March 2021 | |
10 Mar 2022 | MR01 | Registration of charge 060068580006, created on 4 March 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
30 Mar 2021 | MR01 | Registration of charge 060068580005, created on 22 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Nicola Jane Chambers as a director on 1 March 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
12 Dec 2019 | MR01 | Registration of charge 060068580004, created on 12 December 2019 | |
02 Oct 2019 | MR01 | Registration of charge 060068580003, created on 18 September 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Onega House, 112 Main Road Sidcup DA14 6NE on 13 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
21 Jun 2018 | CH01 | Director's details changed for Mr Neil David William Chambers on 21 June 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 21 June 2018 | |
06 Mar 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 |