NEW ALBION WIND LIMITED

C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England
StatusACTIVE
Company No.07898969
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

NEW ALBION WIND LIMITED is an active private limited company with number 07898969. It was incorporated 12 years, 4 months, 16 days ago, on 05 January 2012. The company address is C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England.



Company Fillings

Accounts with accounts type full

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-13

Officer name: Robert James Pollock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-20

New address: C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Old address: C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven William Hughes

Termination date: 2022-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-26

Officer name: Muxin Ma

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Lucien Corpetti

Termination date: 2022-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Paul Hardy

Appointment date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-05

Officer name: Simon Owen Vince

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven William Hughes

Appointment date: 2020-11-05

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jan 2020

Category: Address

Type: AD02

New address: C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley WD4 8LR

Old address: Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jan 2020

Category: Address

Type: AD02

Old address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom

New address: Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-24

Old address: 8 White Oak Square London Road Swanley Kent BR8 7AG

New address: C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hcp Management Services Limited

Termination date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Sep 2018

Category: Address

Type: AD02

Old address: C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY

New address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-17

Officer name: Teresa Sarah Hedges

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-09-17

Officer name: Hcp Management Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Owen Vince

Appointment date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-15

Old address: 1 Kingsway London WC2B 6AN

New address: 8 White Oak Square London Road Swanley Kent BR8 7AG

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2016

Category: Address

Type: AD02

New address: C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078989690001

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-21

Officer name: Ross Mcarthur

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Muxin Ma

Appointment date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Christian Lucien Corpetti

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 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: 14 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Teresa Sarah Hedges

Appointment date: 2015-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Mcarthur

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Mark Linney

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Daniel Brooks

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Joanna Susan Peart

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Daniel Brooks

Appointment date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-28

Officer name: Ross Mcarthur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Joanna Susan Peart

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Mcarthur

Change date: 2015-01-05

Documents

View document PDF

Resolution

Date: 12 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078989690001

Charge creation date: 2014-12-15

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 05 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-05

Capital : 1,000.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Old address: 16 West Borough Wimborne Dorset BH21 1NG

Change date: 2014-09-08

New address: 1 Kingsway London WC2B 6AN

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-22

Officer name: Esbjorn Roderick Wilmar

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Susan Peart

Appointment date: 2014-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-22

Officer name: Mr Ross Mcarthur

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakob Wolters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

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: 07 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Resolution

Date: 24 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL BUSINESS BOX LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11955597
Status:ACTIVE
Category:Private Limited Company

ELECTRODEALS LIMITED

175 HALLIWELL ROAD,BOLTON,BL1 3NN

Number:10886609
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FINHOUSE LTD

44A TYRWHITT ROAD,LONDON,SE4 1QG

Number:11384783
Status:ACTIVE
Category:Private Limited Company

KZKOO LTD

86-90, 4TH FLOOR,LONDON,EC2A 4NE

Number:08770776
Status:ACTIVE
Category:Private Limited Company

PAYNE & HUGHES LTD

1 PUDDING LANE,SEVENOAKS,TN15 0AZ

Number:10632972
Status:ACTIVE
Category:Private Limited Company

SAFE2HANDLE LIMITED

22A VERNON DRIVE,SHREWSBURY,SY1 3TF

Number:10935878
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