4 ALBEMARLE ROW MANAGEMENT CO. LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Joshua James Carter as a director on 2025-06-26

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Director's details changed for Duncan James Aspden on 2023-12-01

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

26/01/2426 January 2024 Director's details changed for Miss Mailin Balachandran on 2023-12-01

View Document

26/01/2426 January 2024 Director's details changed for Nicola Michelle Ferry on 2023-12-01

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH STEWART

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAILIN BALACHANDRAN / 01/02/2018

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MERCEDES HOLKER / 01/02/2018

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MICHELLE FERRY / 01/02/2018

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES ASPDEN / 01/02/2018

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD LAWRENCE / 01/02/2018

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROBERTSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID OSMAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 DIRECTOR APPOINTED MISS CHARLOTTE EMMA ROBERTSON

View Document

29/01/1629 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MISS HANNAH STEWART

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEE PARKER

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 SECOND FILING WITH MUD 26/01/13 FOR FORM AR01

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MISS MAILIN BALACHANDRAN

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE MERCEDES HOLKER / 28/07/2007

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE MERCEDES HOLKER / 08/08/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA MERCEDES METCALF / 08/08/2011

View Document

05/08/115 August 2011 CORPORATE SECRETARY APPOINTED HILLCREST ESTATE MANAGEMENT LIMITED

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 4 ALBEMARLE ROW CLIFTON BRISTOL BS8 4LY UNITED KINGDOM

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM C/O TRAFALGAR PROPERTY SERVICES 19 EWELME CLOSE DURSLEY GLOUCESTERSHIRE GL11 4NE UNITED KINGDOM

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY SHOLTO MACTURK

View Document

07/03/117 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN OSMAND / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MICHELLE FERRY / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA MERCEDES METCALF / 01/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES ASPDEN / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEE PARKER / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD LAWRENCE / 01/01/2010

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 REGISTERED OFFICE CHANGED ON 30/01/2010 FROM 2 SHORLAND HOUSE BEAUFORT ROAD CLIFTON BRISTOL BS8 2JT

View Document

11/02/0911 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH MILLS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 4 ALBEMARLE ROW HOTWELLS BRISTOL BS8 4LY

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 26/01/95; CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9416 December 1994 ACCOUNTING REF. DATE EXT FROM 25/03 TO 31/03

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 26/01/92; CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 RETURN MADE UP TO 26/01/91; CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8923 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL 6

View Document

24/01/8724 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

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