ALBRIGHTON PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewSatisfaction of charge 052615200005 in full

View Document

06/10/256 October 2025 NewSatisfaction of charge 052615200006 in full

View Document

01/10/251 October 2025 NewRegistration of charge 052615200007, created on 2025-09-19

View Document

01/10/251 October 2025 NewRegistration of charge 052615200008, created on 2025-09-19

View Document

30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/01/2512 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023 Change of details for Springcare (Albrighton) Limited as a person with significant control on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Director's details changed for Mr Lee David Cox on 2022-03-26

View Document

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

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 20 ST. MARYS PLACE SHREWSBURY SHROPSHIRE SY1 1DW ENGLAND

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / SPRINGCARE (ALBRIGHTON) LIMITED / 22/08/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID COX / 22/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID COX / 12/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 4 BROADBENT COURT NEWPORT TF10 7FE ENGLAND

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / SPRINGCARE (ALBRIGHTON) LIMITED / 12/08/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COX

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052615200003

View Document

13/12/1713 December 2017 CESSATION OF SATNAM SINGH SAHOTA AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINGCARE (ALBRIGHTON) LIMITED

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052615200004

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY DALJIT SAHOTA

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR SATNAM SAHOTA

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR MATTHEW DAVID COX

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR LEE DAVID COX

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 82 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM SINGH SAHOTA / 15/10/2015

View Document

06/01/166 January 2016 Annual return made up to 15 October 2015 with full list of shareholders

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

05/11/155 November 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 60 WENSLEYDALE ROAD HAMPTON MIDDX TW12 2LX

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/02/1514 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

11/06/1411 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

01/11/131 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1330 May 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

20/02/1220 February 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/02/117 February 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATNAM SINGH SAHOTA / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR KAMALDIP GILL

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY SATNAM SAHOTA

View Document

14/03/0814 March 2008 SECRETARY APPOINTED DALJIT SINGH SAHOTA

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR SHARANDIP AULAKH

View Document

14/03/0814 March 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 COMPANY NAME CHANGED G & J LTD CERTIFICATE ISSUED ON 13/12/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 5 DAUBENEY PLACE HAMPTON MIDDLESEX TW12 2SF

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 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