9 ALBION PLACE LIMITED
Status | ACTIVE |
Company No. | 09242128 |
Category | |
Incorporated | 30 Sep 2014 |
Age | 9 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
9 ALBION PLACE LIMITED is an active with number 09242128. It was incorporated 9 years, 10 months, 1 day ago, on 30 September 2014. The company address is 9 Albion Place, Bath, BA1 3AD.
Company Fillings
Confirmation statement with no updates
Date: 14 Jun 2024
Action Date: 07 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-07
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 20 Mar 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andrea Adams
Appointment date: 2023-02-03
Documents
Appoint person director company with name date
Date: 20 Mar 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chrs Adams
Appointment date: 2023-02-03
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridget Allison Mitchell
Termination date: 2023-02-03
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Change person director company with change date
Date: 23 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-07
Officer name: Mrs Kelly Dudley
Documents
Change person director company with change date
Date: 23 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-07
Officer name: Mr Giles Anthony Dudley
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mrs Bridget Allison Mitchell
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mrs Kelly Dudley
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Giles Anthony Dudley
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hayley Yelland
Appointment date: 2017-02-21
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Yelland
Appointment date: 2017-02-21
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kelly Dudley
Appointment date: 2017-02-21
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giles Anthony Dudley
Appointment date: 2017-02-21
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Michael Parsons
Appointment date: 2016-03-29
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Ann Parsons
Appointment date: 2016-03-29
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sasha Jane Mcgreggor
Termination date: 2016-03-29
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mcgreggor
Termination date: 2016-03-29
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bridget Allison Mitchell
Appointment date: 2016-01-25
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Heather Ashton
Termination date: 2016-01-25
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Ashton
Termination date: 2016-01-25
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
Old address: Overdale Warminster Road Monkton Combe Bath BA2 7HY
New address: 9 Albion Place Bath BA1 3AD
Documents
Appoint person director company with name date
Date: 29 Mar 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sasha Jane Mcgreggor
Appointment date: 2016-01-25
Documents
Appoint person director company with name date
Date: 29 Mar 2016
Action Date: 25 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Mcgreggor
Appointment date: 2015-01-25
Documents
Annual return company with made up date no member list
Date: 08 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Some Companies
9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR
Number: | OC381083 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LOUGHRIGG GREEN LANE,CRAMLINGTON,NE23 7JP
Number: | 10892571 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 SAIL STREET,LONDON,SE11 6NQ
Number: | 11102215 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 LEATHER LANE,LONDON,EC1N 7TR
Number: | 08406364 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATHAN ROSE MUSIC TUITION LIMITED
1 SKINNER STREET,WEST MIDLANDS,WV1 4LD
Number: | 05155864 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORDER OF THE GOLDEN DRAGONS LIMITED
25 KENT SQUARE,GREAT YARMOUTH,NR30 2EX
Number: | 08662618 |
Status: | ACTIVE |
Category: | Private Limited Company |