ALBERON HOLDINGS LIMITED - SUFFOLK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-10-05 View Report
Address. Change date: 2023-10-05. Old address: 36 Holders Hill Crescent London NW4 1nd England. New address: 82a James Carter Road Mildenhall Suffolk IP28 7DE. 2023-10-05 View Report
Gazette. Gazette notice compulsory. 2023-09-19 View Report
Accounts. Change account reference date company previous extended. 2023-07-03 View Report
Accounts. Accounts type total exemption full. 2022-08-11 View Report
Confirmation statement. Statement with updates. 2022-07-04 View Report
Gazette. Gazette filings brought up to date. 2022-06-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-06-11 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Confirmation statement. Statement with updates. 2022-04-04 View Report
Accounts. Change account reference date company previous extended. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Officers. Termination date: 2021-04-30. Officer name: Hilary Spivey. 2021-04-30 View Report
Accounts. Accounts type total exemption full. 2021-01-04 View Report
Address. Change date: 2020-12-28. New address: 36 Holders Hill Crescent London NW4 1nd. Old address: 7 Harmood Grove London NW1 8DH England. 2020-12-28 View Report
Resolution. Description: Resolutions. 2020-08-21 View Report
Change of name. Change of name notice. 2020-08-21 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type group. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Accounts. Accounts type group. 2018-10-31 View Report
Confirmation statement. Statement with no updates. 2018-01-29 View Report
Accounts. Accounts type group. 2017-10-04 View Report
Address. Old address: 7 Harmood Grove Camden London NW1 7DH England. Change date: 2017-05-30. New address: 7 Harmood Grove London NW1 8DH. 2017-05-30 View Report
Address. Change date: 2017-05-30. New address: 7 Harmood Grove Camden London NW1 7DH. Old address: 109 Baker Street London W1U 6RP. 2017-05-30 View Report
Officers. Appointment date: 2017-04-25. Officer name: Mrs Hilary Spivey. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Resolution. Description: Resolutions. 2016-12-29 View Report
Change of name. Change of name notice. 2016-12-29 View Report
Accounts. Accounts type group. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Accounts. Accounts type group. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type group. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Accounts. Accounts type group. 2014-01-05 View Report
Annual return. With made up date full list shareholders. 2013-02-14 View Report
Accounts. Accounts type group. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-06-15 View Report
Officers. Change date: 2012-02-17. Officer name: Howard David Goldring. 2012-06-15 View Report
Officers. Change date: 2012-02-21. Officer name: Mrs Naomi Rachel Goldring. 2012-06-15 View Report
Accounts. Accounts type group. 2012-04-03 View Report
Address. Change date: 2011-11-24. Old address: 111 Baker Street London W1U 6SG. 2011-11-24 View Report
Accounts. Accounts type group. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2011-07-06 View Report
Gazette. Gazette filings brought up to date. 2011-04-19 View Report
Dissolution. Dissolved compulsory strike off suspended. 2011-02-16 View Report
Gazette. Gazette notice compulsary. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-04-01 View Report