ALBION HOMES HACKNEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

25/05/2425 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/08/2326 August 2023 Micro company accounts made up to 2022-08-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-27 to 2022-08-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/05/2028 May 2020 PREVSHO FROM 28/08/2019 TO 27/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

29/05/1929 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/05/1830 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BARTER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JACK BARTER / 19/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN JACK BARTER / 06/04/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

26/05/1726 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 41 GRANSDEN AVENUE HACKNEY LONDON E8 3QA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALAN BARTER / 01/03/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 7 September 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 32 GRANSDEN AVENUE LONDON FIELDS LONDON E8 3QA

View Document

08/12/148 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts for year ending 07 Sep 2014

View Accounts

17/07/1417 July 2014 DIRECTOR APPOINTED MR ALAN JACK BARTER

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/03/146 March 2014 COMPANY NAME CHANGED 489 HACKNEY ROAD LIMITED CERTIFICATE ISSUED ON 06/03/14

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

23/01/1423 January 2014 Annual return made up to 19 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 3 COLLENT STREET HACKNEY LONDON E9 6SG UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BARTER

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR DANIEL ALAN BARTER

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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