NEW ALBION PROPERTY LIMITED
Status | ACTIVE |
Company No. | 04414858 |
Category | Private Limited Company |
Incorporated | 11 Apr 2002 |
Age | 22 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
NEW ALBION PROPERTY LIMITED is an active private limited company with number 04414858. It was incorporated 22 years, 1 month, 20 days ago, on 11 April 2002. The company address is Charlotte House Charlotte House, Sheffield, S2 4ER, England.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-09
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
New address: Charlotte House 500 Charlotte Road Sheffield S2 4ER
Documents
Gazette filings brought up to date
Date: 01 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Garry Itkin
Change date: 2022-11-22
Documents
Change person director company with change date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Yuri Itkin
Change date: 2022-11-22
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Change date: 2022-05-26
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 27 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-27
Made up date: 2017-12-28
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 28 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-29
New date: 2017-12-28
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-05
Psc name: Garry Itkin
Documents
Withdrawal of a person with significant control statement
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2017
Action Date: 29 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-29
Made up date: 2016-12-30
Documents
Termination director company with name termination date
Date: 10 Nov 2017
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piotr Szymanski
Termination date: 2016-09-16
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 16 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-16
Officer name: Garry Itkin
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-30
Made up date: 2016-12-31
Documents
Resolution
Date: 05 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-16
Officer name: Piotr Szymanski
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Itkin
Termination date: 2016-09-16
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Termination secretary company with name termination date
Date: 20 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-13
Officer name: Three Rivers Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company current shortened
Date: 23 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Itkin
Appointment date: 2016-09-16
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-16
Officer name: Piotr Szymanski
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Gazette filings brought up to date
Date: 19 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sergey Somov
Termination date: 2014-05-14
Documents
Appoint person director company with name date
Date: 17 Sep 2015
Action Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-14
Officer name: Mr Piotr Szymanski
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Second filing of form with form type made up date
Date: 24 Jan 2014
Action Date: 11 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Change corporate secretary company with change date
Date: 24 Apr 2013
Action Date: 10 Apr 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Three Rivers Secretaries Limited
Change date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sergey Somov
Change date: 2012-08-22
Documents
Change registered office address company with date old address
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Address
Type: AD01
Old address: , C/O Tarttelin & Co, 26 Dover Street, London, W1S 4LY
Change date: 2012-08-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Administrative restoration company
Date: 10 Aug 2012
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Conrad Stampfli
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sergey Somov
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bryan tarttelin
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bryan tarttelin / 02/08/2008
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bryan tarttelin / 20/06/2008
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 10 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 12/07/05 from: 4TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ
Documents
Accounts with accounts type dormant
Date: 15 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 24 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B. tarttelin LIMITED\certificate issued on 24/06/04
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 03/12/03 from: 62 craddocks avenue, ashtead, surrey, KT21 1PG
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 18 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed branded by design LIMITED\certificate issued on 18/11/03
Documents
Accounts with accounts type dormant
Date: 27 Jun 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 06/10/02 from: 46A harrowby street, london, W1H 5HT
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
29 WELBECK STREET,LONDON,W1G 8DA
Number: | 01896706 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS A-C,NOTTINGHAM,NG7 2TA
Number: | 10675083 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRO MECHANICAL SYSTEMS LIMITED
UNITS 8-12 CHALWYN INDUSTRIAL ESTATE,PARKSTONE, POOLE,BH12 4PE
Number: | 01902502 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. WILKINSON ELECTRICAL LIMITED
47 FAREHAM CRESCENT,WOLVERHAMPTON,WV4 4YN
Number: | 05305694 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE,RANDALSTOWN,BT41 3HZ
Number: | NI648707 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,SEVENOAKS,TN13 1YL
Number: | 04014078 |
Status: | ACTIVE |
Category: | Private Limited Company |