ALBEMARLE CARDIFF LLP

Company Documents

DateDescription
08/10/198 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1912 September 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 CORPORATE LLP MEMBER APPOINTED TUAN LIMITED

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, LLP MEMBER JACDAW INVESTMENTS LIMITED

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 ANNUAL RETURN MADE UP TO 01/07/15

View Document

01/07/151 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JACDAW INVESTMENTS LIMITED / 29/09/2014

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER ROBERT DAVIES

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BLISHEN

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL KELLY

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER EIRION NEUBAUER

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER GARRY WATTS

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BIRRELL

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER PENELOPE WRIGHT

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 66 GROSVENOR STREET LONDON W1K 3JL

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 ANNUAL RETURN MADE UP TO 01/07/14

View Document

16/10/1416 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT EGAN / 30/06/2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM DITTON HOUSE 45 WOODDITTON ROAD NEWMARKET SUFFOLK CB8 9BQ ENGLAND

View Document

16/10/1416 October 2014 LLP MEMBER APPOINTED DR PAUL KELLY

View Document

16/10/1416 October 2014 LLP MEMBER APPOINTED MR ROBERT DAVIES

View Document

16/10/1416 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID TUDOR ROBERTS / 30/06/2014

View Document

16/10/1416 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART MICHAEL WALLIS / 30/06/2014

View Document

16/10/1416 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN MARY WALLIS / 30/06/2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, LLP MEMBER HARRY DHAND

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN VINTEN

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, LLP MEMBER STRABEN DEVELOPMENTS LIMITED

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON COLE

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, LLP MEMBER BLACK ISLE PROPERTY COMPANY LTD

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, LLP MEMBER EILEEN WALLIS

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, LLP MEMBER GEORGE BODEN

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, LLP MEMBER STUART WALLIS

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY EGAN

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON W1K 3JL UNITED KINGDOM

View Document

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

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, LLP MEMBER HENDRICK SCHEP

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 ANNUAL RETURN MADE UP TO 01/07/13

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 ANNUAL RETURN MADE UP TO 01/07/12

View Document

15/05/1215 May 2012 SECTION 519

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE VERNON COLE / 20/05/2011

View Document

27/07/1127 July 2011 ANNUAL RETURN MADE UP TO 01/07/11

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 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

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/10/107 October 2010 ANNUAL RETURN MADE UP TO 01/07/10

View Document

06/10/106 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JACDAW INVESTMENTS LIMITED / 15/06/2010

View Document

06/10/106 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STRABEN DEVELOPMENTS LIMITED / 15/06/2010

View Document

06/10/106 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HENDRICK EDWARD WILLEM SCHEP / 15/06/2010

View Document

06/10/106 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GARRY WATTS / 15/06/2010

View Document

06/10/106 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER BLISHEN / 15/06/2010

View Document

06/10/106 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HARRY DHAND / 15/06/2010

View Document

06/10/106 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DR PENELOPE JANE WRIGHT / 15/06/2010

View Document

06/10/106 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SRUART MICHAEL WALLIS / 15/06/2010

View Document

06/10/106 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE BODEN / 15/06/2010

View Document

06/10/106 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BLACK ISLE PROPERTY COMPANY LTD / 15/06/2010

View Document

26/01/1026 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HARRY DMAND / 02/07/2009

View Document

12/01/1012 January 2010 LLP MEMBER APPOINTED MR CHRISTOPHER ROS STEWART BIRRELL

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 LLP MEMBER APPOINTED CHRISTOPHER BLISHEN

View Document

17/08/0917 August 2009 LLP MEMBER APPOINTED JACDAW INVESTMENTS LIMITED

View Document

12/08/0912 August 2009 LLP MEMBER APPOINTED BLACK ISLE PROPERTY COMPANY LTD

View Document

11/08/0911 August 2009 LLP MEMBER APPOINTED STRABEN DEVELOPMENTS LIMITED

View Document

11/08/0911 August 2009 LLP MEMBER APPOINTED SRUART MICHAEL WALLIS

View Document

11/08/0911 August 2009 MEMBER RESIGNED KEVIN MCKAY

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

07/08/097 August 2009 LLP MEMBER APPOINTED EILEEN MARY WALLIS

View Document

06/08/096 August 2009 LLP MEMBER APPOINTED DR PENELOPE JANE WRIGHT

View Document

06/08/096 August 2009 LLP MEMBER APPOINTED SIMON LAWRENCE VERNON COLE

View Document

06/08/096 August 2009 LLP MEMBER APPOINTED GEORGE BODEN

View Document

30/07/0930 July 2009 LLP MEMBER APPOINTED HENDRICK EDWARD WILLEM SCHEP

View Document

30/07/0930 July 2009 LLP MEMBER APPOINTED EIRION ANDREW CHARLES NEUBAUER

View Document

22/07/0922 July 2009 LLP MEMBER APPOINTED DUNCAN VINTEN

View Document

20/07/0920 July 2009 LLP MEMBER APPOINTED GARRY WATTS

View Document

15/07/0915 July 2009 LLP MEMBER APPOINTED HARRY DMAND

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/03/0923 March 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

23/03/0923 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/0826 September 2008 LLP MEMBER APPOINTED DAVID TUDOR ROBERTS

View Document

01/07/081 July 2008 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