Advanced company searchLink opens in new window

ALBEMARLE(SHOREHAM) LLP

Company number OC325054

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)
03 Nov 2008 LLP288a LLP member appointed kathleen ann parsons
03 Nov 2008 LLP288a LLP member appointed eary addison
03 Nov 2008 LLP288a LLP member appointed crevan thomas o'grady
03 Nov 2008 LLP288a LLP member appointed miok addison
03 Nov 2008 LLP288a LLP member appointed eirion andrew charles neubauer
03 Nov 2008 LLP288a LLP member appointed rita adair
03 Nov 2008 LLP288a LLP member appointed jane lucinda naylor-leyland
03 Nov 2008 LLP288a LLP member appointed rebecca holly adair
03 Nov 2008 LLP288a LLP member appointed kate alice adair
03 Nov 2008 LLP288a LLP member appointed anthony jonathan murley
03 Nov 2008 LLP288a LLP member appointed sarah lavinia murley
31 Oct 2008 AA Group of companies' accounts made up to 31 March 2008
31 Oct 2008 AA Full accounts made up to 31 March 2007
27 Jun 2008 LLP288a LLP member appointed geoffrey robert gan
20 Jun 2008 LLP287 Registered office changed on 20/06/2008 from, 4TH floor, 10 piccadilly, london, W1J 0DD
18 Mar 2008 LLP288b Member resigned thomas white
20 Dec 2007 287 Registered office changed on 20/12/07 from: 11 roxwell way, woodford green, essex IG8 7JY
15 Sep 2007 225 Accounting reference date shortened from 31/12/07 to 31/03/07
11 Jun 2007 287 Registered office changed on 11/06/07 from: 34 st jamess street, london, SW1A 1HD
06 Mar 2007 395 Particulars of mortgage/charge
22 Dec 2006 NEWINC Incorporation