Advanced company searchLink opens in new window

ALBEMARLE CARDIFF LLP

Company number OC338431

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)
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 LLAR01 Annual return made up to 1 July 2014
16 Oct 2014 LLCH01 Member's details changed for Mr Stuart Michael Wallis on 30 June 2014
16 Oct 2014 LLAP01 Appointment of Dr Paul Kelly as a member on 1 December 2009
16 Oct 2014 LLAP01 Appointment of Mr Robert Davies as a member on 10 May 2010
16 Oct 2014 LLCH01 Member's details changed for Mr Geoffrey Robert Egan on 30 June 2014
16 Oct 2014 LLCH01 Member's details changed for David Tudor Roberts on 30 June 2014
16 Oct 2014 LLCH01 Member's details changed for Eileen Mary Wallis on 30 June 2014
16 Oct 2014 LLAD01 Registered office address changed from Ditton House 45 Woodditton Road Newmarket Suffolk CB8 9BQ England to 66 Grosvenor Street London W1K 3JL on 16 October 2014
03 Oct 2014 LLTM01 Termination of appointment of Eileen Mary Wallis as a member on 3 October 2014
03 Oct 2014 LLTM01 Termination of appointment of Harry Dhand as a member on 3 October 2014
03 Oct 2014 LLTM01 Termination of appointment of Duncan James Gordon Vinten as a member on 3 October 2014
03 Oct 2014 LLTM01 Termination of appointment of Straben Developments Limited as a member on 3 October 2014
03 Oct 2014 LLTM01 Termination of appointment of Geoffrey Robert Egan as a member on 3 October 2014
03 Oct 2014 LLTM01 Termination of appointment of Stuart Michael Wallis as a member on 3 October 2014
03 Oct 2014 LLTM01 Termination of appointment of Simon Lawrence Vernon Cole as a member on 3 October 2014
03 Oct 2014 LLTM01 Termination of appointment of Black Isle Property Company Ltd as a member on 3 October 2014
03 Oct 2014 LLTM01 Termination of appointment of George Boden as a member on 3 October 2014
01 Oct 2014 LLAD01 Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL United Kingdom to Ditton House 45 Woodditton Road Newmarket Suffolk CB8 9BQ on 1 October 2014
27 Mar 2014 LLCH01 Member's details changed for Mr Garry Watts on 27 March 2014
04 Feb 2014 LLTM01 Termination of appointment of Hendrick Schep as a member
04 Feb 2014 LLMR04 Satisfaction of charge 2 in full
04 Feb 2014 LLMR04 Satisfaction of charge 4 in full
04 Feb 2014 LLMR04 Satisfaction of charge 3 in full
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013