ALBION COMMUNITY POWER LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2025-01-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

17/08/2417 August 2024 Full accounts made up to 2024-01-31

View Document

11/12/2311 December 2023 Full accounts made up to 2023-01-31

View Document

17/10/2317 October 2023 Notification of Albion Capital Group Llp as a person with significant control on 2020-03-02

View Document

17/10/2317 October 2023 Notification of Albion Community Power Gp Llp as a person with significant control on 2020-03-02

View Document

17/10/2317 October 2023 Cessation of Albion Community Power Lp as a person with significant control on 2023-10-10

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

26/10/2126 October 2021 Full accounts made up to 2021-01-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 1 BENJAMIN STREET LONDON EC1M 5QG UNITED KINGDOM

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 1 KING'S ARMS YARD LONDON EC2R 7AF

View Document

11/02/1911 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 737454.78

View Document

15/01/1915 January 2019 12/11/18 STATEMENT OF CAPITAL GBP 717877.08

View Document

08/01/198 January 2019 08/11/18 STATEMENT OF CAPITAL GBP 642647.75

View Document

08/01/198 January 2019 30/10/18 STATEMENT OF CAPITAL GBP 635101.91

View Document

14/12/1814 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 72369509.00

View Document

12/12/1812 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 723695.08

View Document

22/11/1822 November 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/11/1822 November 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-11-20

View Document

22/11/1822 November 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/11/1822 November 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/11/181 November 2018 ARTICLES OF ASSOCIATION

View Document

01/11/181 November 2018 ALTER ARTICLES 16/10/2018

View Document

23/10/1823 October 2018 SCHEME OF ARRANGEMENT

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

06/09/186 September 2018 31/07/18 STATEMENT OF CAPITAL GBP 602226.74

View Document

06/09/186 September 2018 03/08/18 STATEMENT OF CAPITAL GBP 621434.49

View Document

22/06/1822 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 576504.62

View Document

05/06/185 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 573755.80

View Document

05/06/185 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 576348.37

View Document

05/06/185 June 2018 19/04/18 STATEMENT OF CAPITAL GBP 554522.22

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

01/05/181 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 12/06/2017

View Document

01/05/181 May 2018 02/03/18 STATEMENT OF CAPITAL GBP 543836.91

View Document

12/12/1712 December 2017 29/09/17 STATEMENT OF CAPITAL GBP 461580.73

View Document

11/12/1711 December 2017 01/07/15 STATEMENT OF CAPITAL GBP 101

View Document

11/12/1711 December 2017 15/08/17 STATEMENT OF CAPITAL GBP 410035.30

View Document

07/12/177 December 2017 SECOND FILING OF TM01 FOR IAN MICHAEL NOLAN

View Document

30/11/1730 November 2017 26/06/17 STATEMENT OF CAPITAL GBP 464015.93

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN NOLAN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR VIKASH HANSRANI

View Document

26/10/1726 October 2017 31/05/17 STATEMENT OF CAPITAL GBP 410050.93

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGOLAS DEBT HOLDCO LIMITED

View Document

18/10/1718 October 2017 CESSATION OF UK GREEN INVESTMENT BANK PLC AS A PSC

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 COMPANY BUSINESS 04/07/2017

View Document

12/06/1712 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 408246.23

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

22/05/1722 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 408246.23

View Document

22/05/1722 May 2017 01/02/17 STATEMENT OF CAPITAL GBP 398264.43

View Document

14/02/1714 February 2017 15/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

02/02/172 February 2017 13/12/16 STATEMENT OF CAPITAL GBP 314166.12

View Document

20/01/1720 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 295079.85

View Document

18/01/1718 January 2017 24/10/16 STATEMENT OF CAPITAL GBP 295079.85

View Document

16/01/1716 January 2017 AUD ACC RELECT DIRCTORS 31/01/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/10/1629 October 2016 27/09/16 STATEMENT OF CAPITAL GBP 294541.69

View Document

29/10/1629 October 2016 26/09/16 STATEMENT OF CAPITAL GBP 271194.40

View Document

25/08/1625 August 2016 28/07/16 STATEMENT OF CAPITAL GBP 269229.79

View Document

23/08/1623 August 2016 27/05/16 STATEMENT OF CAPITAL GBP 249227.59

View Document

21/07/1621 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 252183.23

View Document

19/07/1619 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 266340.85

View Document

08/06/168 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 249063.83

View Document

07/06/167 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 238711.39

View Document

07/06/167 June 2016 DIRECTOR APPOINTED GEORGE FINNIE

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

04/04/164 April 2016 18/01/16 STATEMENT OF CAPITAL GBP 196654.35

View Document

23/03/1623 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 228975.98

View Document

11/03/1611 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 235775.98

View Document

11/03/1611 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 228975.98

View Document

26/02/1626 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 227262.11

View Document

13/01/1613 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 187320.01

View Document

13/01/1613 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 175754.25

View Document

13/01/1613 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 176320.01

View Document

13/01/1613 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 178320.01

View Document

13/01/1613 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 197210.01

View Document

15/12/1515 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 174754.25

View Document

10/11/1510 November 2015 INTERIM ACCOUNTS MADE UP TO 31/07/15

View Document

02/11/152 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 155292.85

View Document

02/11/152 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 154292.85

View Document

16/10/1516 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 144114.38

View Document

15/10/1515 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 143959.30

View Document

08/10/158 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 161218.92

View Document

07/10/157 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 145292.85

View Document

21/09/1521 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 140439.30

View Document

21/09/1521 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 142439.30

View Document

08/09/158 September 2015 07/08/15 STATEMENT OF CAPITAL GBP 139349.76

View Document

19/08/1519 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 117349.76

View Document

04/08/154 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 111349.76

View Document

04/08/154 August 2015 06/07/15 STATEMENT OF CAPITAL GBP 105349.76

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR IAN MICHAEL NOLAN

View Document

24/06/1524 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 104294.04

View Document

16/06/1516 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 103134.67

View Document

09/06/159 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 68134.67

View Document

06/05/156 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

27/04/1527 April 2015 SECOND FILING FOR FORM SH01

View Document

27/04/1527 April 2015 SECOND FILING FOR FORM SH01

View Document

17/03/1517 March 2015 23/02/15 STATEMENT OF CAPITAL GBP 43438.39

View Document

11/03/1511 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 47538.39

View Document

11/03/1511 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

05/03/155 March 2015 ADOPT ARTICLES 16/02/2015

View Document

05/03/155 March 2015 SECTION 630 SHAREHOLDERS CONSENT 16/02/2015

View Document

11/02/1511 February 2015 PREVSHO FROM 30/11/2015 TO 31/01/2015

View Document

17/12/1417 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 36659.07

View Document

13/11/1413 November 2014 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/11/1413 November 2014 REDUCTION OF SHARE PREMIUM

View Document

13/11/1413 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 31176.80

View Document

30/10/1430 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SECOND FILING FOR FORM SH01

View Document

29/10/1429 October 2014 SECOND FILING FOR FORM SH01

View Document

29/10/1429 October 2014 SECOND FILING FOR FORM SH01

View Document

29/10/1429 October 2014 SECOND FILING FOR FORM SH01

View Document

29/10/1429 October 2014 SECOND FILING FOR FORM SH01

View Document

14/10/1414 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 31176.8

View Document

17/09/1417 September 2014 INTERIM ACCOUNTS MADE UP TO 31/05/14

View Document

18/08/1418 August 2014 INTERIM ACCOUNTS MADE UP TO 31/05/14

View Document

08/08/148 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 30977.92

View Document

13/06/1413 June 2014 COMPANY BUSINESS 21/05/2014

View Document

09/04/149 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

02/04/142 April 2014 19/03/14 STATEMENT OF CAPITAL GBP 28464.52

View Document

06/03/146 March 2014 19/12/13 STATEMENT OF CAPITAL GBP 26851.47

View Document

06/03/146 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 27329.52

View Document

05/03/145 March 2014 19/12/13 STATEMENT OF CAPITAL GBP 27329.52

View Document

05/03/145 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 24909.52

View Document

04/12/134 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 24909.52

View Document

17/10/1317 October 2013 30/05/13 STATEMENT OF CAPITAL GBP 24409.52

View Document

17/10/1317 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 30/05/13 STATEMENT OF CAPITAL GBP 24409.52

View Document

07/10/137 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 24409.52

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED DR BERND VOLKER BECKERS

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR VIKASH HANSRANI

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR ISABEL DOLAN

View Document

02/09/132 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 22940.01

View Document

02/09/132 September 2013 30/05/13 STATEMENT OF CAPITAL GBP 20501

View Document

02/09/132 September 2013 30/05/13 STATEMENT OF CAPITAL GBP 22940.01

View Document

02/09/132 September 2013 30/05/13 STATEMENT OF CAPITAL GBP 22939.02

View Document

02/09/132 September 2013 30/05/13 STATEMENT OF CAPITAL GBP 20501

View Document

30/08/1330 August 2013 COMMENCE BUSINESS AND BORROW

View Document

30/08/1330 August 2013 APPLICATION COMMENCE BUSINESS

View Document

20/08/1320 August 2013 30/05/13 STATEMENT OF CAPITAL GBP 20501

View Document

20/08/1320 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 20501

View Document

08/08/138 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 15001

View Document

08/08/138 August 2013 30/05/13 STATEMENT OF CAPITAL GBP 15001

View Document

08/08/138 August 2013 30/05/13 STATEMENT OF CAPITAL GBP 15001

View Document

02/07/132 July 2013 DIRECTOR APPOINTED ROBERT MALCOLM ARMOUR

View Document

01/07/131 July 2013 DIRECTOR APPOINTED ROBERT MALCOLM ARMOUR

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED TIMOTHY STEPHEN KENNETH YEO

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED DAVID GUDGIN

View Document

20/06/1320 June 2013 SUB-DIVISION 30/05/13

View Document

20/06/1320 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNETH STEPHEN YEO

View Document

28/05/1328 May 2013 CURRSHO FROM 31/12/2013 TO 30/11/2013

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

03/10/123 October 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document


More Company Information