22-24 ALBION WAY (FREEHOLD) LIMITED
Company number 11808963
- Company Overview for 22-24 ALBION WAY (FREEHOLD) LIMITED (11808963)
- Filing history for 22-24 ALBION WAY (FREEHOLD) LIMITED (11808963)
- People for 22-24 ALBION WAY (FREEHOLD) LIMITED (11808963)
- More for 22-24 ALBION WAY (FREEHOLD) LIMITED (11808963)
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) |
---|---|---|---|
16 Oct 2024 | AD01 | Registered office address changed from Suite 2, 142B Suite 2, 142B Hermon Hill London E18 1QH England to Suite 2, 142B Hermon Hill London E18 1QH on 16 October 2024 | |
11 Sep 2024 | AD01 | Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to Suite 2, 142B Suite 2, 142B Hermon Hill London E18 1QH on 11 September 2024 | |
11 Sep 2024 | TM02 | Termination of appointment of Warmans Asset Management as a secretary on 10 September 2024 | |
15 Mar 2024 | AP01 | Appointment of Dr David Amaro as a director on 14 March 2024 | |
14 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
11 Jul 2023 | TM01 | Termination of appointment of Jessica Louise Beatrice Purnell as a director on 11 July 2023 | |
10 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Feb 2023 | TM01 | Termination of appointment of Tarnjit Birdi as a director on 8 February 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
11 Oct 2022 | TM01 | Termination of appointment of Jessica Brennan as a director on 11 October 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jul 2022 | TM01 | Termination of appointment of Akanwo Olatokunbo as a director on 5 July 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Jul 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
12 Apr 2021 | CH04 | Secretary's details changed for Warmans Asset Management on 1 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from C/O Unit 12 Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 12 April 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
06 Feb 2021 | AP01 | Appointment of Mr Akanwo Olatokunbo as a director on 21 January 2021 | |
06 Feb 2021 | AP01 | Appointment of Ms Tarnjit Birdi as a director on 21 January 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 22-24 Albion Way London SE13 6BT United Kingdom to C/O Unit 12 Hatley St. George Sandy SG19 3SH on 4 February 2021 | |
04 Feb 2021 | AP04 | Appointment of Warmans Asset Management as a secretary on 4 February 2021 | |
27 Jan 2021 | AA | Accounts for a dormant company made up to 29 February 2020 |