ALBERT PLACE PARTNERSHIP NOMINEE 1 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Return of final meeting in a members' voluntary winding up |
14/02/2514 February 2025 | Appointment of a voluntary liquidator |
07/02/257 February 2025 | Declaration of solvency |
07/02/257 February 2025 | Resolutions |
18/11/2418 November 2024 | Change of details for Albert Place Gp Limited as a person with significant control on 2024-11-18 |
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 |
18/11/2418 November 2024 | Director's details changed for Mr William James Rufus Gething on 2024-11-18 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Satisfaction of charge 106974660003 in full |
26/06/2326 June 2023 | Satisfaction of charge 106974660005 in full |
26/06/2326 June 2023 | Satisfaction of charge 106974660002 in full |
26/06/2326 June 2023 | Satisfaction of charge 106974660004 in full |
26/06/2326 June 2023 | Satisfaction of charge 106974660001 in full |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
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 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106974660004 |
14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106974660003 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
08/03/188 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RUPERT BRADSTOCK |
03/08/173 August 2017 | ADOPT ARTICLES 24/07/2017 |
02/08/172 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106974660002 |
02/08/172 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106974660001 |
29/03/1729 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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