ALBEMARLE PROPERTY HOLDINGS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

12/05/2512 May 2025 Termination of appointment of Ben Sebastian Charles Carrington as a director on 2025-04-08

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Satisfaction of charge 108643100005 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 108643100003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Change of details for Mr Ben Sebastian Charles Carrington as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Ben Sebastian Charles Carrington on 2021-10-08

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Registration of charge 108643100006, created on 2021-06-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SEBASTIAN CHARLES CARRINGTON / 11/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR BEN SEBASTIAN CHARLES CARRINGTON / 11/08/2020

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108643100005

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR BEN SEBASTIAN CHARLES CARRINGTON / 16/04/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR BEN SEBASTIAN CHARLES CARRINGTON / 16/04/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SEBASTIAN CHARLES CARRINGTON / 16/04/2020

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108643100002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108643100004

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108643100003

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR BEN SEBASTIAN CHARLES CARRINGTON / 17/04/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SEBASTIAN CHARLES CARRINGTON / 17/04/2019

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108643100001

View Document

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108643100001

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108643100002

View Document

24/01/1924 January 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR BEN SEBASTIEN CHARLES CARRINGTON / 04/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR BEN SEBASTIEN CHARLES CARRINGTON / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SEBASTIEN CHARLES CARRINGTON / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SEBASTIEN CHARLES CARRINGTON / 04/12/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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