- Company Overview for ALBION ECO LIMITED (07753415)
- Filing history for ALBION ECO LIMITED (07753415)
- People for ALBION ECO LIMITED (07753415)
- More for ALBION ECO LIMITED (07753415)
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
|
|
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
|
|
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
|
|
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 |