ALBION MANAGEMENT (SUTTON) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

09/06/259 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

06/09/236 September 2023 Termination of appointment of Sarah Elizabeth Shaw as a director on 2023-08-30

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Director's details changed for Miss Veronica Ann Martin on 2022-11-03

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN HOSKINS TURNER

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GODDEN

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED VERONICA ANN MARTIN

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROY BARCLAY

View Document

04/04/134 April 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED GLYN HOSKINS TURNER

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA HARWOOD

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 CORPORATE SECRETARY APPOINTED CENTRO PLC

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY J J HOMES

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW UNITED KINGDOM

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MALCOLM GODDEN

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART

View Document

04/11/104 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH SHAW / 10/06/2010

View Document

07/07/107 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HARWOOD / 10/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART / 10/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WELCH / 10/06/2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM C/O HOMES PROPERTY SERVICES 146 STANLEY PK ROAD CARSHALTON SURREY SM5 3JG

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES / 28/06/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY HOMES PROPERTY SERVICES

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: ST MICHAELS HOUSE 111 BELL STREET REIGATE RH2 7LF

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0524 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company