ALBERON HOLDINGS LIMITED

82a James Carter Road 82a James Carter Road, Suffolk, IP28 7DE, England
StatusACTIVE
Company No.02891998
CategoryPrivate Limited Company
Incorporated27 Jan 1994
Age30 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

ALBERON HOLDINGS LIMITED is an active private limited company with number 02891998. It was incorporated 30 years, 3 months, 26 days ago, on 27 January 1994. The company address is 82a James Carter Road 82a James Carter Road, Suffolk, IP28 7DE, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: Mrs Naomi Goldring

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-05

Old address: 36 Holders Hill Crescent London NW4 1nd England

New address: 82a James Carter Road Mildenhall Suffolk IP28 7DE

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-30

Officer name: Hilary Spivey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2020

Action Date: 28 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-28

New address: 36 Holders Hill Crescent London NW4 1nd

Old address: 7 Harmood Grove London NW1 8DH England

Documents

View document PDF

Resolution

Date: 21 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Aug 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: 7 Harmood Grove Camden London NW1 7DH England

Change date: 2017-05-30

New address: 7 Harmood Grove London NW1 8DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Change date: 2017-05-30

New address: 7 Harmood Grove Camden London NW1 7DH

Old address: 109 Baker Street London W1U 6RP

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-25

Officer name: Mrs Hilary Spivey

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-17

Officer name: Howard David Goldring

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-21

Officer name: Mrs Naomi Rachel Goldring

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: 111 Baker Street London W1U 6SG

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Feb 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Howard David Goldring

Change date: 2010-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 27 Feb 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 14/02/07 from: suite 8 accurist house 44 baker street london W1U 7BA

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2003

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/02; no change of members

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 04/12/01 from: 3 albemarle street london W1X 4AU

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Mar 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Jan 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Jan 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/96; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 13/02/96 from: 63-65 piccadilly london W1V 0EA

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 27 May 1994

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 27 May 1994

Category: Capital

Type: 88(2)O

Description: Ad 01/02/94--------- £ si 39998@1

Documents

View document PDF

Legacy

Date: 24 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ARMALOUGHEY FARM LTD

84 ARMALOUGHEY ROAD,BALLYGAWLEY,BT70 2LG

Number:NI644121
Status:ACTIVE
Category:Private Limited Company

BEIDER LIMITED

1 TUDORS BUSINESS CENTRE STATION YARD, WATERHOUSE LANE,TADWORTH,KT20 6EN

Number:09683380
Status:ACTIVE
Category:Private Limited Company

M.M.P MARINE & INSPECTION LIMITED

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:11920069
Status:ACTIVE
Category:Private Limited Company

NR MUSIC MANAGEMENT & CONSULTANTCY LTD.

47 ROE GREEN CLOSE,HATFIELD,AL10 9PD

Number:10911029
Status:ACTIVE
Category:Private Limited Company

RUSHMON CNM (ALPHA WHARF) LLP

2 ESHER ROAD,WALTON-ON-THAMES,KT12 4JY

Number:OC423184
Status:ACTIVE
Category:Limited Liability Partnership

STATION ROAD BARBERS LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:10258435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source