ALBERMARLE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-06-30 |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Confirmation statement made on 2023-06-23 with no updates |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/11/2215 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
04/04/184 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, SECRETARY CARRIE LAU |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GORDON PALMER |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
18/07/1618 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CARRIE LAU |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON PALMER / 13/04/2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/09/148 September 2014 | COMPANY NAME CHANGED THE FINEST INTERNATIONAL HOMES LIMITED CERTIFICATE ISSUED ON 08/09/14 |
02/07/142 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON PALMER / 16/05/2013 |
04/07/134 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM FIRST FLOOR 126 BROMPTON ROAD LONDON SW3 1JD |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/04/1230 April 2012 | DIRECTOR APPOINTED MS CARRIE LAU |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON PALMER / 23/06/2010 |
12/07/1012 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 4 YEOMAN ROAD LONDON SW3 2AH |
23/12/0623 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/10/0617 October 2006 | COMPANY BUSINESS 29/09/06 |
17/10/0617 October 2006 | S366A DISP HOLDING AGM 29/09/06 |
07/08/067 August 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | NEW DIRECTOR APPOINTED |
20/07/0520 July 2005 | NEW SECRETARY APPOINTED |
20/07/0520 July 2005 | DIRECTOR RESIGNED |
20/07/0520 July 2005 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
20/07/0520 July 2005 | SECRETARY RESIGNED |
23/06/0523 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALBERMARLE PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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