ALBENHOUSE LIMITED

22 The Street 22 The Street, Norwich, NR16 2RY, England
StatusACTIVE
Company No.07608214
CategoryPrivate Limited Company
Incorporated18 Apr 2011
Age13 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

ALBENHOUSE LIMITED is an active private limited company with number 07608214. It was incorporated 13 years, 1 month, 4 days ago, on 18 April 2011. The company address is 22 The Street 22 The Street, Norwich, NR16 2RY, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Conradie-Yorke

Change date: 2016-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-01

Officer name: Mr Alan Ernest Yorke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

New address: 22 the Street Bridgham Norwich NR16 2RY

Change date: 2015-12-30

Old address: 19 Victoria Terrace Hove East Sussex BN3 2WB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Conradie-Yorke

Change date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Yorke

Documents

View document PDF

Incorporation company

Date: 18 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYTIME LOGISTICS LIMITED

19 STATION ROAD,ADDLESTONE,KT15 2AL

Number:09767918
Status:ACTIVE
Category:Private Limited Company

BLACK WHITE SOLUTIONS LTD

71 BOWMONT WALK,CHESTER LE STREET,DH2 3JA

Number:10800161
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACKLAB PARTNERS LIMITED

11 LAURA PLACE,BATH,BA2 4BL

Number:10819570
Status:ACTIVE
Category:Private Limited Company

LGTS SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10144904
Status:ACTIVE
Category:Private Limited Company

MTS & SONS INVESTMENTS LIMITED

KINGS BARN 34 THAME ROAD,WALLINGFORD,OX10 7DA

Number:05086242
Status:ACTIVE
Category:Private Limited Company

ODAXIS LTD

KINGS HOUSE HOME PARK ESTATE,KINGS LANGLEY,WD4 8LZ

Number:11817845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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