Advanced company searchLink opens in new window

ALBERMARLE PROPERTIES LIMITED

Company number 05488931

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)
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
26 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
26 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
30 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Aug 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2018 TM02 Termination of appointment of Carrie Lau as a secretary on 31 January 2018
07 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Christopher Gordon Palmer as a person with significant control on 24 June 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
18 Jul 2016 TM01 Termination of appointment of Carrie Lau as a director on 31 March 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
16 Jun 2015 CH01 Director's details changed for Mr Christopher Gordon Palmer on 13 April 2015
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Sep 2014 CERTNM Company name changed the finest international homes LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05