ALBIONVILLE RESIDENTS ASSOCIATION LIMITED

4 Albion Villas Road, London, SE26 4DB, England
StatusACTIVE
Company No.06437612
CategoryPrivate Limited Company
Incorporated26 Nov 2007
Age16 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

ALBIONVILLE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 06437612. It was incorporated 16 years, 7 months, 12 days ago, on 26 November 2007. The company address is 4 Albion Villas Road, London, SE26 4DB, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2023

Action Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2016

Action Date: 13 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-13

Old address: Flat 3 3 Albion Villas Road Sydenham London SE26 4DB

New address: 4 Albion Villas Road London SE26 4DB

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Moore

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eugene Mccoy

Appointment date: 2016-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bruno Roubicek

Termination date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bruno Roubicek

Termination date: 2015-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2012

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-01

Capital : 6 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Resolution

Date: 14 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-10

Capital : 5 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Peter Bruno Roubicek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 26/11/07\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Incorporation company

Date: 26 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADORE HOME CARE LTD

BIZSPACE (OFFICE 228) IMEX SPACES LOMESHAYE BUSINESS VILLAGE,NELSON,BB9 7DR

Number:07640881
Status:ACTIVE
Category:Private Limited Company

DIVERSITY MARK (N.I.) LTD

41 ARTHUR STREET,BELFAST,BT1 4GB

Number:NI648334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GMS SERVICES LIMITED

GMS HOUSE GROVE LANE,WIGAN,WN6 0ES

Number:04245767
Status:ACTIVE
Category:Private Limited Company

MOTIS IRELAND LIMITED

9 DOWNSHIRE PLACE,CO DOWN,BT34 1DZ

Number:NI043780
Status:ACTIVE
Category:Private Limited Company

SCOT UNLIMITED CONSULTING LIMITED

56/1 QUEEN STREET,EDINBURGH,EH2 3NS

Number:SC589020
Status:ACTIVE
Category:Private Limited Company

TECHNIK SERVICE HUBER LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:04953230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source