ALBERT PLACE PARTNERSHIP NOMINEE 1 LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Return of final meeting in a members' voluntary winding up

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Declaration of solvency

View Document

07/02/257 February 2025 Resolutions

View Document

18/11/2418 November 2024 Change of details for Albert Place Gp Limited as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 15 Flood Street London SW3 5st United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr William James Rufus Gething on 2024-11-18

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Satisfaction of charge 106974660003 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 106974660005 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 106974660002 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 106974660004 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 106974660001 in full

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from 24 Ives Street London SW3 2nd United Kingdom to 15 Flood Street London SW3 5st on 2023-01-27

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106974660004

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106974660003

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT BRADSTOCK

View Document

03/08/173 August 2017 ADOPT ARTICLES 24/07/2017

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106974660002

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106974660001

View Document

29/03/1729 March 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