ALBION WAY MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 67 Grosvenor Street London W1K 3JN England to 20 North Audley Street London W1K 6WE on 2025-06-04

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/10/2118 October 2021 Registered office address changed from 19 Berkeley Street London W1J 8ED to 67 Grosvenor Street London W1K 3JN on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR TOM LEIGH

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MISS RUTH DENISE FREEDMAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BALE

View Document

03/03/163 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR TOM LEIGH

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAURICE OSEN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 18/11/2013

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 18/11/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 27 NEW BOND STREET LONDON W1S 2RH

View Document

12/02/1312 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PHILIP OSEN / 01/01/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 EXEMPTION FROM APPOINTING AUDITORS 23/10/00

View Document

20/11/0020 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 EXEMPTION FROM APPOINTING AUDITORS 22/10/99

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 EXEMPTION FROM APPOINTING AUDITORS 21/10/98

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 EXEMPTION FROM APPOINTING AUDITORS 08/10/97

View Document

17/11/9717 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 EXEMPTION FROM APPOINTING AUDITORS 11/10/95

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 EXEMPTION FROM APPOINTING AUDITORS 11/10/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 ADOPT MEM AND ARTS 27/10/93

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: C/O FOWLER HOLLOWAY & YATES 11 PRINCE ALBERT STREET BRIGHTON. E. SUSSEX BN1 1JH.

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/02/931 February 1993 SECRETARY RESIGNED

View Document

25/01/9325 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information