ALBION RIVERSIDE RESIDENTIAL MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

20/02/2520 February 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

08/01/248 January 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

15/01/2015 January 2020 ARTICLES OF ASSOCIATION

View Document

04/01/204 January 2020 ALTER ARTICLES 16/12/2019

View Document

04/01/204 January 2020 ARTICLES OF ASSOCIATION

View Document

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 PREVSHO FROM 31/12/2018 TO 26/12/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON KONG TING CHOW

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 20/02/16

View Document

30/10/1530 October 2015 ARTICLES OF ASSOCIATION

View Document

06/10/156 October 2015 ALTER ARTICLES 23/09/2015

View Document

25/08/1525 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 SECRETARY APPOINTED EIRENE YEUNG

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY EDITH SHIH

View Document

12/03/1512 March 2015 20/02/15

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 20/02/14

View Document

26/06/1326 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 20/02/13

View Document

28/06/1228 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 20/02/12

View Document

14/07/1114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 20/02/11

View Document

26/08/1026 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/101 March 2010 20/02/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WAI KAM CHOW / 20/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAI LEUNG EDMOND HO / 20/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 20/02/2010

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 20/02/09

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 ANNUAL RETURN MADE UP TO 20/02/08

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 20/02/06

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 ANNUAL RETURN MADE UP TO 20/02/05

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 9 QUEEN STREET MAYFAIR LONDON W1J 5PE

View Document

10/11/0410 November 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

12/03/0412 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0420 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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