ALBRIGHTON PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Satisfaction of charge 052615200005 in full |
| 06/10/256 October 2025 New | Satisfaction of charge 052615200006 in full |
| 01/10/251 October 2025 New | Registration of charge 052615200007, created on 2025-09-19 |
| 01/10/251 October 2025 New | Registration of charge 052615200008, created on 2025-09-19 |
| 30/09/2530 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 12/01/2512 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 03/01/233 January 2023 | Change of details for Springcare (Albrighton) Limited as a person with significant control on 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/05/224 May 2022 | Director's details changed for Mr Lee David Cox on 2022-03-26 |
| 11/01/2211 January 2022 | Registered office address changed from 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW England to Nicholson House Shakespeare Way Whitchurch SY13 1LJ on 2022-01-11 |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/09/2125 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 20 ST. MARYS PLACE SHREWSBURY SHROPSHIRE SY1 1DW ENGLAND |
| 03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / SPRINGCARE (ALBRIGHTON) LIMITED / 22/08/2019 |
| 03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID COX / 22/08/2019 |
| 13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID COX / 12/08/2019 |
| 12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 4 BROADBENT COURT NEWPORT TF10 7FE ENGLAND |
| 12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / SPRINGCARE (ALBRIGHTON) LIMITED / 12/08/2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 07/02/187 February 2018 | PREVEXT FROM 31/10/2017 TO 31/12/2017 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
| 02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW COX |
| 13/12/1713 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 052615200003 |
| 13/12/1713 December 2017 | CESSATION OF SATNAM SINGH SAHOTA AS A PSC |
| 13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINGCARE (ALBRIGHTON) LIMITED |
| 13/12/1713 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 052615200004 |
| 12/12/1712 December 2017 | APPOINTMENT TERMINATED, SECRETARY DALJIT SAHOTA |
| 12/12/1712 December 2017 | APPOINTMENT TERMINATED, DIRECTOR SATNAM SAHOTA |
| 12/12/1712 December 2017 | DIRECTOR APPOINTED MR MATTHEW DAVID COX |
| 12/12/1712 December 2017 | DIRECTOR APPOINTED MR LEE DAVID COX |
| 12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 82 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB |
| 30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 10/01/1710 January 2017 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM SINGH SAHOTA / 15/10/2015 |
| 06/01/166 January 2016 | Annual return made up to 15 October 2015 with full list of shareholders |
| 07/11/157 November 2015 | DISS40 (DISS40(SOAD)) |
| 05/11/155 November 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
| 03/11/153 November 2015 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 60 WENSLEYDALE ROAD HAMPTON MIDDX TW12 2LX |
| 12/08/1512 August 2015 | DISS40 (DISS40(SOAD)) |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 14/02/1514 February 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/12/1430 December 2014 | FIRST GAZETTE |
| 11/06/1411 June 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 08/04/148 April 2014 | FIRST GAZETTE |
| 02/11/132 November 2013 | DISS40 (DISS40(SOAD)) |
| 01/11/131 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 29/10/1329 October 2013 | FIRST GAZETTE |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
| 30/05/1330 May 2013 | Annual return made up to 15 October 2012 with full list of shareholders |
| 23/02/1323 February 2013 | DISS40 (DISS40(SOAD)) |
| 27/11/1227 November 2012 | FIRST GAZETTE |
| 22/02/1222 February 2012 | DISS40 (DISS40(SOAD)) |
| 21/02/1221 February 2012 | FIRST GAZETTE |
| 20/02/1220 February 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/02/117 February 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SATNAM SINGH SAHOTA / 04/01/2010 |
| 04/01/104 January 2010 | Annual return made up to 15 October 2009 with full list of shareholders |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 19/05/0919 May 2009 | DISS40 (DISS40(SOAD)) |
| 19/05/0919 May 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
| 18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
| 31/03/0931 March 2009 | FIRST GAZETTE |
| 03/11/083 November 2008 | APPOINTMENT TERMINATED DIRECTOR KAMALDIP GILL |
| 14/03/0814 March 2008 | APPOINTMENT TERMINATED SECRETARY SATNAM SAHOTA |
| 14/03/0814 March 2008 | SECRETARY APPOINTED DALJIT SINGH SAHOTA |
| 14/03/0814 March 2008 | APPOINTMENT TERMINATED DIRECTOR SHARANDIP AULAKH |
| 14/03/0814 March 2008 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
| 04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 31/07/0731 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/07/0731 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/04/0728 April 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
| 21/01/0721 January 2007 | NEW DIRECTOR APPOINTED |
| 21/01/0721 January 2007 | NEW DIRECTOR APPOINTED |
| 21/01/0721 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/12/0613 December 2006 | COMPANY NAME CHANGED G & J LTD CERTIFICATE ISSUED ON 13/12/06 |
| 22/11/0622 November 2006 | DIRECTOR RESIGNED |
| 22/11/0622 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 22/11/0622 November 2006 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 5 DAUBENEY PLACE HAMPTON MIDDLESEX TW12 2SF |
| 05/07/065 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
| 21/10/0521 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
| 17/05/0517 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/05/0517 May 2005 | NEW DIRECTOR APPOINTED |
| 22/10/0422 October 2004 | DIRECTOR RESIGNED |
| 22/10/0422 October 2004 | SECRETARY RESIGNED |
| 15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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