ALBION TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04734117 |
Category | Private Limited Company |
Incorporated | 14 Apr 2003 |
Age | 21 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
ALBION TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number 04734117. It was incorporated 21 years, 1 month, 21 days ago, on 14 April 2003. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-29
Officer name: Edward Louis Paul Clements
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change corporate secretary company with change date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-04-17
Officer name: Hml Company Secretarial Services Limited
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-15
Officer name: Mrs Christine Elizabeth Shirley
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Appoint corporate secretary company with name date
Date: 05 Feb 2019
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2018-10-08
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Old address: 323 Bexley Road Erith Kent DA8 3EX
Change date: 2019-02-05
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Termination secretary company with name termination date
Date: 05 Feb 2019
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennings & Barrett
Termination date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-11
Officer name: Evelyn Mcsweeney
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Leach
Change date: 2018-10-11
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-11
Officer name: Sarah Drye
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type dormant
Date: 02 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin James Negus
Termination date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Mark Sayers
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
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: 16 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
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: 08 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Drye
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Willars
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Edward Clements
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Leach
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Mark Sayers
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Robin James Negus
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Evelyn Mcsweeney
Change date: 2010-04-14
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Atkins
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Address
Type: AD01
Old address: Flat 4 Towerfields Westerham Road Keston Kent BR2 6HF
Change date: 2009-12-16
Documents
Appoint corporate secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jennings & Barrett
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary timothy atkins
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/08; change of members
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; change of members
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Oct 2006
Category: Capital
Type: 122
Description: Conso 10/03/06
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: flat 4 towerfields westerham road keston kent BR2 6HF
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members; amend
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members; amend
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/03/06--------- £ si [email protected]=428 £ ic 3/431
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 14/03/06 from: offices of belmont international LIMITED becket house vestry road otford kent TN14 5EL
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 20/10/04 from: selwyn chambers sampson house the street woolpit bury st edmuds suffolk IP30 9QN
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Legacy
Date: 11 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 11/01/04 from: orchard house, 2 grange meadows elmswell suffolk IP30 9GE
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ABBEY BUILDING SERVICES (SW) LTD
SUITE 2 18 HIGH STREET,BRISTOL,BS35 2AH
Number: | 08122917 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE,KEIGHLEY,BD21 4BZ
Number: | 07050982 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELIEVE ACHIEVE TRANSFORM TOTAL CARE SOLUTIONS LIMITED
ACCOUNTS DIRECT 37TH FLOOR,CANARY WHARF LONDON,E14 5AA
Number: | 11642151 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAT COW BREWING COMPANY LIMITED
24 EASTOVER,BRIDGWATER,TA6 5AB
Number: | 11951182 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWFIELDS FARM,STONE,ST15 8TA
Number: | 11230138 |
Status: | ACTIVE |
Category: | Private Limited Company |
P E I DELTA LTD,INDUSTRIAL ES, POULTON LE FYLDE,FY6 8JS
Number: | 03249002 |
Status: | ACTIVE |
Category: | Private Limited Company |