NEW ALBION PROPERTY LIMITED - SHEFFIELD


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

Description Filing date
Confirmation statement. Statement with updates. 2024-04-12 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with updates. 2023-04-26 View Report
Address. Change date: 2023-02-09. Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom. New address: Charlotte House 500 Charlotte Road Sheffield S2 4ER. 2023-02-09 View Report
Gazette. Gazette filings brought up to date. 2022-12-01 View Report
Accounts. Accounts type total exemption full. 2022-11-30 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Persons with significant control. Psc name: Garry Itkin. Change date: 2022-11-22. 2022-11-22 View Report
Officers. Officer name: Garry Yuri Itkin. Change date: 2022-11-22. 2022-11-22 View Report
Address. Change date: 2022-05-26. Old address: Palladium House 1-4 Argyll Street London W1F 7LD. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. 2022-05-26 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Accounts. Accounts type total exemption full. 2021-09-13 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type total exemption full. 2019-06-04 View Report
Accounts. Accounts type total exemption full. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Accounts. Change account reference date company previous shortened. 2018-12-20 View Report
Accounts. Change account reference date company previous shortened. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Persons with significant control. Notification date: 2018-03-05. Psc name: Garry Itkin. 2018-03-13 View Report
Persons with significant control. Withdrawal date: 2018-03-12. 2018-03-12 View Report
Accounts. Accounts type total exemption full. 2018-01-23 View Report
Accounts. Change account reference date company previous shortened. 2017-12-20 View Report
Officers. Officer name: Piotr Szymanski. Termination date: 2016-09-16. 2017-11-10 View Report
Officers. Appointment date: 2016-07-16. Officer name: Garry Itkin. 2017-10-09 View Report
Accounts. Change account reference date company previous shortened. 2017-09-29 View Report
Resolution. Description: Resolutions. 2017-07-05 View Report
Resolution. Description: Resolutions. 2017-07-05 View Report
Resolution. Description: Resolutions. 2017-06-02 View Report
Officers. Appointment date: 2016-09-16. Officer name: Piotr Szymanski. 2017-05-09 View Report
Officers. Officer name: Garry Itkin. Termination date: 2016-09-16. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Officers. Termination date: 2017-02-13. Officer name: Three Rivers Secretaries Limited. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2017-02-02 View Report
Accounts. Change account reference date company current shortened. 2017-01-23 View Report
Officers. Officer name: Mr Garry Itkin. Appointment date: 2016-09-16. 2016-09-22 View Report
Officers. Termination date: 2016-09-16. Officer name: Piotr Szymanski. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Accounts. Accounts type total exemption small. 2015-11-17 View Report
Gazette. Gazette filings brought up to date. 2015-09-19 View Report
Annual return. With made up date full list shareholders. 2015-09-18 View Report
Officers. Officer name: Sergey Somov. Termination date: 2014-05-14. 2015-09-17 View Report
Officers. Appointment date: 2014-05-14. Officer name: Mr Piotr Szymanski. 2015-09-17 View Report
Gazette. Gazette notice compulsory. 2015-08-11 View Report
Accounts. Accounts type total exemption small. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Document replacement. Form type: AR01. Made up date: 2013-04-11. 2014-01-24 View Report
Accounts. Accounts type total exemption small. 2014-01-23 View Report