ALBIREO RETAIL LIMITED
Status | ACTIVE |
Company No. | 07784965 |
Category | Private Limited Company |
Incorporated | 23 Sep 2011 |
Age | 12 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ALBIREO RETAIL LIMITED is an active private limited company with number 07784965. It was incorporated 12 years, 7 months, 18 days ago, on 23 September 2011. The company address is C/O Btmr Limited Century Buildings C/O Btmr Limited Century Buildings, Manchester, M3 2DF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Fletcher
Change date: 2023-10-27
Documents
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-27
Psc name: Ryan Arthur Fletcher
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Change account reference date company current shortened
Date: 13 Jul 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John O'brien
Change date: 2023-01-16
Documents
Cessation of a person with significant control
Date: 16 Jan 2023
Action Date: 14 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Alan Fletcher
Cessation date: 2023-01-14
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 14 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-14
Officer name: Anthony Alan Fletcher
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-16
Officer name: Mr Simon John O'brien
Documents
Change to a person with significant control
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon John O'brien
Change date: 2023-01-16
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-16
Officer name: Mr Simon John O'brien
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Fletcher
Appointment date: 2023-01-16
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Brian Pratt
Cessation date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Address
Type: AD01
New address: C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF
Old address: C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF
Change date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-05
Psc name: Simon John O'brien
Documents
Cessation of a person with significant control
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-05
Psc name: William Brian Pratt
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Alan Fletcher
Notification date: 2018-01-05
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan Arthur Fletcher
Notification date: 2018-01-05
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Notification of a person with significant control
Date: 21 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Brian Pratt
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-15
Old address: Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-11
Old address: Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Some Companies
SHOTTON LANE,DEESIDE,CH5 1QS
Number: | 11798036 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBEDENE,HINDHEAD,GU26 6TQ
Number: | 05059336 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 783 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL020010 |
Status: | ACTIVE |
Category: | Limited Partnership |
ST CLARE HOUSE,LONDON,EC3N 1PE
Number: | 08699557 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE SUITE 1,BLACKBURN,BB1 5QR
Number: | 10791992 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHAHOLIC CONSULTANCY LIMITED
25 MONKS LANE,NEWBURY,RG14 7HE
Number: | 07032585 |
Status: | ACTIVE |
Category: | Private Limited Company |