ALBION TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

25/03/2525 March 2025 Director's details changed for Sarah Drye on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs Christine Elizabeth Shirley on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Evelyn Mcsweeney on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for David John Leach on 2025-03-25

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

16/04/2416 April 2024 Termination of appointment of Edward Louis Paul Clements as a director on 2022-07-29

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Secretary's details changed for Hml Company Secretarial Services Limited on 2023-04-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH SHIRLEY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

05/02/195 February 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 323 BEXLEY ROAD ERITH KENT DA8 3EX

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY JENNINGS & BARRETT

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MCSWEENEY / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEACH / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DRYE / 11/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN NEGUS

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SAYERS

View Document

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED SARAH DRYE

View Document

23/04/1023 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLARS

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MCSWEENEY / 14/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLEMENTS / 14/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES NEGUS / 14/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAYERS / 14/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEACH / 14/04/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ATKINS

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM FLAT 4 TOWERFIELDS WESTERHAM ROAD KESTON KENT BR2 6HF

View Document

16/12/0916 December 2009 CORPORATE SECRETARY APPOINTED JENNINGS & BARRETT

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY ATKINS

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 14/04/07; CHANGE OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 14/04/08; CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 CONSO 10/03/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: FLAT 4 TOWERFIELDS WESTERHAM ROAD KESTON KENT BR2 6HF

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS; AMEND

View Document

07/09/067 September 2006 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 MEMORANDUM OF ASSOCIATION

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: OFFICES OF BELMONT INTERNATIONAL LIMITED BECKET HOUSE VESTRY ROAD OTFORD KENT TN14 5EL

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: SELWYN CHAMBERS SAMPSON HOUSE THE STREET WOOLPIT BURY ST EDMUDS SUFFOLK IP30 9QN

View Document

30/04/0430 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 REGISTERED OFFICE CHANGED ON 11/01/04 FROM: ORCHARD HOUSE, 2 GRANGE MEADOWS ELMSWELL SUFFOLK IP30 9GE

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 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