Advanced company searchLink opens in new window

ALBEMARLE FLATS(YORK)LIMITED

Company number 00936333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
08 Apr 2024 TM01 Termination of appointment of Roy Shakespeare as a director on 29 December 2023
20 Feb 2024 AP03 Appointment of Mrs Nicola Ruth Sutcliffe as a secretary on 15 January 2024
20 Feb 2024 AP01 Appointment of Mrs Nicola Ruth Sutcliffe as a director on 15 January 2024
31 Jan 2024 AD01 Registered office address changed from C/O Jwp Creers Llp Genesis 5 Innovation Way Heslington York North Yorkshire YO10 5DQ England to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 31 January 2024
08 Jan 2024 AD01 Registered office address changed from 11 Walmgate York YO1 9TX England to C/O Jwp Creers Llp Genesis 5 Innovation Way Heslington York North Yorkshire YO10 5DQ on 8 January 2024
08 Jan 2024 TM02 Termination of appointment of Mulberry Pm Ltd as a secretary on 31 December 2023
13 Nov 2023 TM01 Termination of appointment of Nicola Ruth Sutcliffe as a director on 5 October 2023
07 Nov 2023 TM01 Termination of appointment of Elizabeth May Lang as a director on 7 November 2023
01 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
10 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2021 TM01 Termination of appointment of Kenneth Malcolm Smith as a director on 31 July 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Oct 2020 CH04 Secretary's details changed for Letters Property Management Co Ltd on 25 August 2020
22 Jun 2020 AP04 Appointment of Letters Property Management Co Ltd as a secretary on 1 April 2020
22 Jun 2020 TM02 Termination of appointment of Kenneth Malcolm Smith as a secretary on 1 April 2020
22 Jun 2020 AD01 Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ to 11 Walmgate York YO1 9TX on 22 June 2020
01 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
25 Nov 2019 AP01 Appointment of Margaret Sarah Barton as a director on 12 November 2019