ALBION PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-19 with no updates |
| 04/06/254 June 2025 | Director's details changed for Mr Christopher Paul Moon on 2025-06-03 |
| 03/06/253 June 2025 | Change of details for Mr Christopher Paul Moon as a person with significant control on 2025-06-03 |
| 29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 23/05/2423 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 22/05/2422 May 2024 | Registration of charge 081816670005, created on 2024-05-21 |
| 22/05/2422 May 2024 | Registration of charge 081816670006, created on 2024-05-21 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 21/07/2321 July 2023 | Satisfaction of charge 081816670002 in full |
| 17/07/2317 July 2023 | Registration of charge 081816670004, created on 2023-07-14 |
| 29/06/2329 June 2023 | Resolutions |
| 29/06/2329 June 2023 | Memorandum and Articles of Association |
| 29/06/2329 June 2023 | Resolutions |
| 29/06/2329 June 2023 | Resolutions |
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 22/11/2122 November 2021 | Change of details for Mr Christopher Paul Moon as a person with significant control on 2021-10-18 |
| 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 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 10/08/2110 August 2021 | Registration of charge 081816670003, created on 2021-08-06 |
| 03/08/213 August 2021 | Satisfaction of charge 081816670001 in full |
| 03/08/213 August 2021 | Registration of charge 081816670002, created on 2021-07-30 |
| 21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
| 05/10/205 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081816670001 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR FRANK JONES |
| 31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM SUITE 17 CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH HAMPSHIRE PO3 5RJ |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
| 16/02/1816 February 2018 | CESSATION OF FRANK DUNCAN JONES AS A PSC |
| 16/02/1816 February 2018 | CESSATION OF FRANK DUNCAN JONES AS A PSC |
| 16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL MOON |
| 31/01/1831 January 2018 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL MOON |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
| 30/05/1730 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
| 19/07/1619 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 17/08/1517 August 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
| 09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 18/08/1418 August 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
| 10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 03/09/133 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
| 21/01/1321 January 2013 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ELDERFIELD |
| 07/11/127 November 2012 | DIRECTOR APPOINTED MR FRANK DUNCAN JONES |
| 16/08/1216 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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