ALBAMAR PROPERTIES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

14/02/2514 February 2025 Cessation of Samantha Jean Hannah as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Notification of Samantha Jean Hannah as a person with significant control on 2025-02-14

View Document

10/02/2510 February 2025 Termination of appointment of David Warren Hannah as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mrs Samantha Jean Hannah as a director on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr David Hannah as a person with significant control on 2025-02-10

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 18 NURSERY COURT KIBWORTH BUSINESS PARK KIBWORTH LEICESTER LE8 0EX

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/11/1524 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARREN HANNAH / 09/12/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HANNAH

View Document

11/03/1511 March 2015 SECRETARY APPOINTED MRS SAMANTHA JEAN HANNAH

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH HANNAH

View Document

10/11/1410 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/11/1320 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARREN HANNAH / 19/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

26/11/1226 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 18 ALBERT STREET KIBWORTH HARCOURT LEICESTERSHIRE LE8 0NA

View Document

28/10/1128 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/12/101 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARREN HANNAH / 31/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HANNAH / 31/10/2009

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM PO BOX 5, WILLOW HOUSE OLDFIELD ROAD HESWALL WIRRAL CH60 0FW

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HANNAH

View Document

06/11/086 November 2008 PREVSHO FROM 30/04/2009 TO 31/10/2008

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information