Advanced company searchLink opens in new window

4 ALBEMARLE ROW MANAGEMENT CO. LIMITED

Company number 01584416

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)
11 Jul 2017 TM01 Termination of appointment of David Glyn Osmand as a director on 9 July 2017
31 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AP01 Appointment of Miss Charlotte Emma Robertson as a director on 1 November 2015
29 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 8
25 Jan 2016 AP01 Appointment of Miss Hannah Stewart as a director on 16 October 2015
12 Jan 2016 TM01 Termination of appointment of Dee Parker as a director on 29 October 2015
11 Dec 2015 TM01 Termination of appointment of Thomas Andrew Jackson as a director on 15 October 2015
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 8
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 January 2013
30 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 13/02/2013
21 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AP01 Appointment of Miss Mailin Balachandran as a director
27 Jan 2012 CH01 Director's details changed for Mrs Sophie Mercedes Holker on 28 July 2007
27 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
29 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
09 Aug 2011 ANNOTATION Rectified AP01 was removed from the public register on 28/03/2013 as it was done without the authority of the company
08 Aug 2011 CH01 Director's details changed for Mrs Sophie Mercedes Holker on 8 August 2011
08 Aug 2011 CH01 Director's details changed for Sophia Mercedes Metcalf on 8 August 2011
05 Aug 2011 AP04 Appointment of Hillcrest Estate Management Limited as a secretary
05 Aug 2011 AD01 Registered office address changed from 4 Albemarle Row Clifton Bristol BS8 4LY United Kingdom on 5 August 2011