Advanced company searchLink opens in new window

ALBION ECO LIMITED

Company number 07753415

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)
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2018 CH01 Director's details changed for Mr David Alan Knaggs on 26 January 2018
08 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
07 Sep 2017 PSC04 Change of details for Dr Jeremy Robert Bryan as a person with significant control on 6 March 2017
31 Jul 2017 CH01 Director's details changed for Mr David Alan Knagg on 18 July 2017
31 Jul 2017 CH01 Director's details changed for Mr David Alan Knaggs on 18 July 2017
28 Jul 2017 AP01 Appointment of Mr David Alan Knaggs as a director on 18 July 2017
01 Nov 2016 CS01 Confirmation statement made on 25 August 2016 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Dec 2015 TM01 Termination of appointment of Stephen John Bradley as a director on 20 November 2015
06 Oct 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
07 Sep 2015 AD01 Registered office address changed from Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ to Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 September 2015
18 May 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jan 2015 AP03 Appointment of Mr Scott James Brown as a secretary on 31 December 2014
07 Jan 2015 TM02 Termination of appointment of Kevin Leslie Beare as a secretary on 31 December 2014
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Nov 2013 AD04 Register(s) moved to registered office address
13 Nov 2013 AD01 Registered office address changed from 71 Clarence Road Teddington Middlesex TW11 0BN United Kingdom on 13 November 2013
13 Nov 2013 AP03 Appointment of Mr Kevin Leslie Beare as a secretary
13 Nov 2013 TM02 Termination of appointment of Jamestown Investments Limited as a secretary
18 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
13 Sep 2013 AP01 Appointment of Mr Stephen John Bradley as a director
12 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012