ALBION PROPERTIES COLCHESTER LIMITED

Company Documents

DateDescription
28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

08/01/138 January 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

10/02/1110 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/06/109 June 2010 DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER

View Document

05/02/105 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

17/03/0817 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 S366A DISP HOLDING AGM 14/12/04

View Document

07/02/077 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: G OFFICE CHANGED 19/07/05 58 DAVIES STREET LONDON W1K 5JF

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

18/09/0018 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 AUDITOR'S RESIGNATION

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: G OFFICE CHANGED 13/09/99 38 CURZON STREET LONDON W1Y 8EY

View Document

08/08/998 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 ALTER MEM AND ARTS 12/04/99

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

13/02/9813 February 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

18/06/9618 June 1996 EXEMPTION FROM APPOINTING AUDITORS 11/06/96

View Document

22/05/9622 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/02/9625 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: G OFFICE CHANGED 11/01/96 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/10/9519 October 1995 ADOPT MEM AND ARTS 11/10/95

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 COMPANY NAME CHANGED 214TH SHELF INVESTMENT COMPANY L IMITED CERTIFICATE ISSUED ON 26/09/95

View Document

27/01/9527 January 1995 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