About

Registered Number: 02491906
Date of Incorporation: 11/04/1990 (34 years and 1 month ago)
Company Status: Liquidation
Registered Address: 100 St. James Road, Northampton, NN5 5LF

 

Albion Land Ltd was founded on 11 April 1990, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Kelvin Robert 07 July 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
RESOLUTIONS - N/A 14 March 2020
LIQ01 - N/A 14 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 09 March 2020
TM01 - Termination of appointment of director 26 February 2020
PSC04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
AA - Annual Accounts 19 December 2019
CH04 - Change of particulars for corporate secretary 25 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 11 December 2018
AD01 - Change of registered office address 26 November 2018
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 20 July 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 21 July 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 11 July 2013
SH03 - Return of purchase of own shares 07 December 2012
RESOLUTIONS - N/A 30 November 2012
SH08 - Notice of name or other designation of class of shares 30 November 2012
SH06 - Notice of cancellation of shares 30 November 2012
CC04 - Statement of companies objects 30 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 22 August 2012
CH04 - Change of particulars for corporate secretary 22 August 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 24 August 2011
RESOLUTIONS - N/A 25 November 2010
MAR - Memorandum and Articles - used in re-registration 25 November 2010
CERT10 - Re-registration of a company from public to private 25 November 2010
RR02 - Application by a public company for re-registration as a private limited company 25 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 30 August 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 28 July 2003
RESOLUTIONS - N/A 24 October 2002
169 - Return by a company purchasing its own shares 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 16 July 2002
RESOLUTIONS - N/A 01 March 2002
169 - Return by a company purchasing its own shares 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2001
AA - Annual Accounts 25 October 2001
RESOLUTIONS - N/A 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
123 - Notice of increase in nominal capital 24 October 2001
363s - Annual Return 20 July 2001
395 - Particulars of a mortgage or charge 03 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
RESOLUTIONS - N/A 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
123 - Notice of increase in nominal capital 11 December 2000
AA - Annual Accounts 11 September 2000
363a - Annual Return 18 August 2000
AA - Annual Accounts 10 August 1999
363a - Annual Return 03 August 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
AA - Annual Accounts 28 September 1998
363a - Annual Return 25 July 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288c - Notice of change of directors or secretaries or in their particulars 10 September 1997
288c - Notice of change of directors or secretaries or in their particulars 10 September 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
AA - Annual Accounts 04 October 1996
363a - Annual Return 16 July 1996
288 - N/A 16 November 1995
363x - Annual Return 14 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1995
RESOLUTIONS - N/A 23 February 1995
RESOLUTIONS - N/A 23 February 1995
CERT5 - Re-registration of a company from private to public 23 February 1995
AUD - Auditor's letter of resignation 23 February 1995
AUD - Auditor's letter of resignation 23 February 1995
288 - N/A 23 February 1995
AUDR - Auditor's report 23 February 1995
BS - Balance sheet 23 February 1995
AUDS - Auditor's statement 23 February 1995
MAR - Memorandum and Articles - used in re-registration 23 February 1995
43(3) - Application by a private company for re-registration as a public company 23 February 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 23 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
AA - Annual Accounts 14 February 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 12 August 1994
RESOLUTIONS - N/A 12 August 1994
363x - Annual Return 12 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1994
123 - Notice of increase in nominal capital 12 August 1994
123 - Notice of increase in nominal capital 12 August 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 29 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1993
287 - Change in situation or address of Registered Office 11 February 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 26 March 1992
287 - Change in situation or address of Registered Office 09 March 1992
AUD - Auditor's letter of resignation 20 February 1992
363a - Annual Return 01 August 1991
MEM/ARTS - N/A 17 September 1990
288 - N/A 17 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1990
CERTNM - Change of name certificate 07 September 1990
288 - N/A 11 June 1990
NEWINC - New incorporation documents 11 April 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.