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)
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
26 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
26 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
26 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
26 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
26 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
06 Jun 2008 363a Return made up to 26/10/07; full list of members
05 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of company documents 22/05/2008
31 May 2008 395 Particulars of a mortgage or charge / charge no: 24
12 May 2008 288b Appointment terminated director jacquei courivaud
12 May 2008 288b Appointment terminated director michael stephenson
26 Feb 2008 225 Prev ext from 31/12/2007 to 31/03/2008
02 Nov 2007 AA Accounts for a medium company made up to 31 December 2006
29 Oct 2007 288a New director appointed
23 Nov 2006 363s Return made up to 26/10/06; full list of members
06 Nov 2006 AA Accounts for a medium company made up to 31 December 2005
26 Sep 2006 225 Accounting reference date shortened from 30/04/06 to 31/12/05
10 May 2006 288a New director appointed
03 Mar 2006 AA Full accounts made up to 30 April 2005
30 Nov 2005 363s Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director resigned
01 Apr 2005 288c Director's particulars changed