ALBION PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

04/06/254 June 2025 Director's details changed for Mr Christopher Paul Moon on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mr Christopher Paul Moon as a person with significant control on 2025-06-03

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Registration of charge 081816670005, created on 2024-05-21

View Document

22/05/2422 May 2024 Registration of charge 081816670006, created on 2024-05-21

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Satisfaction of charge 081816670002 in full

View Document

17/07/2317 July 2023 Registration of charge 081816670004, created on 2023-07-14

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Change of details for Mr Christopher Paul Moon as a person with significant control on 2021-10-18

View Document

18/11/2118 November 2021 Registered office address changed from 100 Cromwell Road Southsea PO4 9PN England to First Floor, Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY on 2021-11-18

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

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

View Accounts

10/08/2110 August 2021 Registration of charge 081816670003, created on 2021-08-06

View Document

03/08/213 August 2021 Satisfaction of charge 081816670001 in full

View Document

03/08/213 August 2021 Registration of charge 081816670002, created on 2021-07-30

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

05/10/205 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081816670001

View Document

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

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK JONES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM SUITE 17 CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH HAMPSHIRE PO3 5RJ

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 CESSATION OF FRANK DUNCAN JONES AS A PSC

View Document

16/02/1816 February 2018 CESSATION OF FRANK DUNCAN JONES AS A PSC

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL MOON

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MOON

View Document

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

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

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

View Accounts

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ELDERFIELD

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR FRANK DUNCAN JONES

View Document

16/08/1216 August 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