Advanced company searchLink opens in new window

ALBERMARLE HOTELS LIMITED

Company number 02048477

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)
21 Sep 2023 WU07 Progress report in a winding up by the court
15 Sep 2022 WU07 Progress report in a winding up by the court
09 Dec 2021 TM02 Termination of appointment of Kyriacos Kimitri as a secretary on 16 March 2021
15 Oct 2021 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 15 October 2021
17 Sep 2021 WU07 Progress report in a winding up by the court
29 Mar 2021 TM01 Termination of appointment of Kyriacos Kimitri as a director on 16 March 2021
19 Sep 2020 WU07 Progress report in a winding up by the court
19 Sep 2019 WU07 Progress report in a winding up by the court
26 Sep 2018 WU07 Progress report in a winding up by the court
27 Sep 2017 WU07 Progress report in a winding up by the court
28 Sep 2016 LIQ MISC INSOLVENCY:Progress report ends 17/07/2016
24 Sep 2015 LIQ MISC INSOLVENCY:re progress report 18/07/2014-17/07/2015
26 Sep 2014 LIQ MISC INSOLVENCY:Liquidator's Progress Report :- 18/07/2013 - 17/07/2014
23 Sep 2013 LIQ MISC Insolvency:liquidator's progress report - 18/07/12 - 17/07/2013
08 Aug 2012 4.31 Appointment of a liquidator
06 Aug 2012 AD01 Registered office address changed from Cheque Exchange 10 Warden Street Weston-Super-Mare BS23 1JY on 6 August 2012
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 26
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 25
02 Jul 2012 COCOMP Order of court to wind up
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 27
13 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/01/2012
13 Feb 2012 AD01 Registered office address changed from Cheque Exchange 10 Wadham Street Weston Super Mare BS23 1JY on 13 February 2012
10 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 25/01/2012
10 Feb 2012 AD01 Registered office address changed from 94 Kingston Hill Kingston upon Thames Surrey KT2 7NP on 10 February 2012
10 Feb 2012 AP01 Appointment of Kyriacos Kimitri as a director