ALBEMARLE CROYDON LLP

Company Documents

DateDescription
21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM
C/O EGAN PROPERTY ASSET MANAGEMENT
66 GROSVENOR STREET
LONDON
W1K 3JL

View Document

19/02/1819 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1819 February 2018 DETERMINATION FOR LLPS

View Document

19/02/1819 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/02/1812 February 2018 LLP MEMBER APPOINTED MR MARK LEWIS GLATMAN

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, LLP MEMBER MARK GLATMAN

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/06/162 June 2016 ANNUAL RETURN MADE UP TO 20/04/16

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER OPTIMUS CORPORATE SERVICES LIMITED

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED MR CHARLES COOK

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 ANNUAL RETURN MADE UP TO 20/04/15

View Document

18/05/1518 May 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TENON (IOM) CORPORATE SERVICES LIMITED / 23/04/2012

View Document

18/05/1518 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JULIE KATHARINE DAWNAY / 19/04/2015

View Document

18/05/1518 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR KENNETH PRINGLE / 19/04/2015

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, LLP MEMBER STAR INVESTMENTS INC.

View Document

13/04/1513 April 2015 LLP MEMBER APPOINTED MR ROBERT MEADOWS

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 ANNUAL RETURN MADE UP TO 20/04/14

View Document

29/04/1429 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SAMUEL MCCARVEY BERWICK / 19/04/2014

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT EGAN / 19/04/2014

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARRY WATTS / 27/03/2014

View Document

27/03/1427 March 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STAR INVESTMENTS INC. / 27/03/2014

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

31/05/1331 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN MARY WALLIS / 07/01/2013

View Document

31/05/1331 May 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EGAN LAWSON INVESTEMENTS LIMITED / 07/01/2013

View Document

31/05/1331 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART MICHAEL WALLIS / 07/01/2013

View Document

31/05/1331 May 2013 ANNUAL RETURN MADE UP TO 20/04/13

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 ANNUAL RETURN MADE UP TO 20/04/12

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BLACK ISLE PROPERTY COMPANY LIMITED / 20/05/2011

View Document

29/06/1129 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BROCKLESBY PARK ESTATE MAINTENANCE TRUST / 20/05/2011

View Document

29/06/1129 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S.T. ELLEN CONSULTANCY LIMITED / 20/05/2011

View Document

29/06/1129 June 2011 ANNUAL RETURN MADE UP TO 20/04/11

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RANTON LIMITED / 20/05/2011

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STAR INVESTMENTS INC. / 20/05/2011

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TENON (IOM) CORPORATE SERVICES LIMITED / 20/05/2011

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EGAN LAWSON INVESTEMENTS LIMITED / 20/05/2011

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IRENE MULLIN-HENDERSON / 20/05/2011

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN RICHARDSON / 20/05/2011

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GEORGE EDWARD NAYLOR-LAYLAND / 22/05/2011

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / EVELYN RICHARDSON / 20/05/2011

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN GREEN / 20/05/2011

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KAREN GREEN / 20/05/2011

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / UKCP (EL6) LIMITED / 20/05/2011

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH PRINGLE / 20/05/2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
C/O C/O, EGAN LAWSON LLP
EGAN LAWSON LLP
9-10 GRAFTON STREET
LONDON
W1S 4EN

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
C/O EGAN PROPERTY ASSET MANAGEMENT
66 GROSVENOR STREET
LONDON
UNITED KINGDOM
W1K 3JL
UNITED KINGDOM

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS LAWSON

View Document

30/06/1030 June 2010 ANNUAL RETURN MADE UP TO 20/04/10

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/06/093 June 2009 LLP MEMBER APPOINTED BROCKLESBY PARK ESTATE MAINTENANCE TRUST

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

11/05/0911 May 2009 MEMBER RESIGNED CHARLES EARL OF YARBOROUGH

View Document

30/04/0930 April 2009 LLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC325054

View Document

30/04/0930 April 2009 LLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC315905

View Document

30/04/0930 April 2009 LLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC307531

View Document

30/04/0930 April 2009 LLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC338079

View Document

30/04/0930 April 2009 LLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC303582

View Document

30/04/0930 April 2009 LLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC305222

View Document

30/04/0930 April 2009 LLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC330580

View Document

30/04/0930 April 2009 LLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC305195

View Document

30/04/0930 April 2009 LLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC306315

View Document

30/04/0930 April 2009 MEMBER'S PARTICULARS STUART WALLIS

View Document

28/04/0928 April 2009 LLP MEMBER APPOINTED EGAN LAWSON INVESTEMENTS LIMITED

View Document

28/04/0928 April 2009 MEMBER RESIGNED DAVID WILLIS

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/0931 March 2009 LLP MEMBER APPOINTED HILDA HILTON

View Document

04/03/094 March 2009 MEMBER'S PARTICULARS SAMUEL BERWICK LOGGED FORM

View Document

12/02/0912 February 2009 LLP MEMBER APPOINTED EILEEN MARY WALLIS

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 18/05/08

View Document

15/01/0915 January 2009 MEMBER RESIGNED JOHN HILTON

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
4TH FLOOR
10 PICCADILLY
LONDON
W1J 0DD

View Document

16/01/0816 January 2008 NEW MEMBER APPOINTED

View Document

16/01/0816 January 2008 NEW MEMBER APPOINTED

View Document

16/01/0816 January 2008 NEW MEMBER APPOINTED

View Document

16/01/0816 January 2008 NEW MEMBER APPOINTED

View Document

08/01/088 January 2008 NEW MEMBER APPOINTED

View Document

08/01/088 January 2008 NEW MEMBER APPOINTED

View Document

28/12/0728 December 2007 NEW MEMBER APPOINTED

View Document

28/12/0728 December 2007 NEW MEMBER APPOINTED

View Document

28/12/0728 December 2007 NEW MEMBER APPOINTED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM:
11 ROXWELL WAY
WOODFORD GREEN
ESSEX
IG8 7JY

View Document

17/12/0717 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

12/12/0712 December 2007 NEW MEMBER APPOINTED

View Document

11/12/0711 December 2007 NEW MEMBER APPOINTED

View Document

11/12/0711 December 2007 NEW MEMBER APPOINTED

View Document

11/12/0711 December 2007 NEW MEMBER APPOINTED

View Document

05/12/075 December 2007 NEW MEMBER APPOINTED

View Document

05/12/075 December 2007 NEW MEMBER APPOINTED

View Document

05/12/075 December 2007 NEW MEMBER APPOINTED

View Document

05/12/075 December 2007 NEW MEMBER APPOINTED

View Document

05/12/075 December 2007 NEW MEMBER APPOINTED

View Document

15/09/0715 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
34 ST JAMES'S STREET
LONDON
SW1A 1HD

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company