Advanced company searchLink opens in new window

ALBEMARLE PRIME PROPERTIES LIMITED

Company number 10574000

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)
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
04 Jul 2023 AP01 Appointment of Ms Emma Beverley Gregory as a director on 3 May 2023
03 May 2023 AD01 Registered office address changed from 12 Bank Street Norwich NR2 4SE England to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 3 May 2023
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
03 Oct 2022 PSC04 Change of details for Mr Philip Charles Easter as a person with significant control on 2 October 2018
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
20 Jan 2020 CH01 Director's details changed for Mr Philip Charles Easter on 19 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 AA Accounts for a dormant company made up to 31 March 2018
18 Oct 2019 AA01 Current accounting period shortened from 31 January 2019 to 31 March 2018
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
03 Jun 2019 MR01 Registration of charge 105740000002, created on 31 May 2019
09 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
13 Jul 2018 MR01 Registration of charge 105740000001, created on 13 July 2018
18 May 2018 AD01 Registered office address changed from C/O Newport Capital Llp Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN United Kingdom to 12 Bank Street Norwich NR2 4SE on 18 May 2018
18 May 2018 TM01 Termination of appointment of Robin Allan Duncan as a director on 18 May 2018
21 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
20 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-20
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted