ALBION HOMES HACKNEY LIMITED

Upshire Hall Upshire Hall, Waltham Abbey, EN9 3QS
StatusACTIVE
Company No.08220267
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALBION HOMES HACKNEY LIMITED is an active private limited company with number 08220267. It was incorporated 11 years, 7 months, 27 days ago, on 19 September 2012. The company address is Upshire Hall Upshire Hall, Waltham Abbey, EN9 3QS.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2023

Action Date: 26 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-27

New date: 2022-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2020

Action Date: 27 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-27

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2019

Action Date: 28 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-29

New date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2018

Action Date: 29 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-29

Made up date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Daniel Alan Barter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mr Alan Jack Barter

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Jack Barter

Change date: 2017-07-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: Upshire Hall Honey Lane Waltham Abbey EN9 3QS

Old address: 41 Gransden Avenue Hackney London E8 3QA

Change date: 2017-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Alan Barter

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 07 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

New address: 41 Gransden Avenue Hackney London E8 3QA

Change date: 2015-03-12

Old address: 32 Gransden Avenue London Fields London E8 3QA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Jack Barter

Appointment date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 489 hackney road LIMITED\certificate issued on 06/03/14

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Old address: 3 Collent Street Hackney London E9 6SG United Kingdom

Change date: 2014-01-17

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Alan Barter

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Barter

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIELA ORTNER'S CONSULTANCY LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09784764
Status:ACTIVE
Category:Private Limited Company

ESSEX INVESTMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10400383
Status:ACTIVE
Category:Private Limited Company

FIZZ 'N'BLISS LTD

56 WELLMEADOW RD 56 WELLMEADOW RD,GLASGOW,G43 1JZ

Number:SC617151
Status:ACTIVE
Category:Private Limited Company

HSM1 LTD

42 WALSINGHAM ROAD,LONDON,E5 8NF

Number:11752947
Status:ACTIVE
Category:Private Limited Company

MYLER & CO ESTATES LTD

555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF

Number:04934028
Status:ACTIVE
Category:Private Limited Company

SUNNYVALE HOMECARE LTD

39 THIRD AVENUE,WOLVERHAMPTON,WV10 9PQ

Number:09555591
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