Advanced company searchLink opens in new window

ALBEMARLE CHAMBERS (SCARBOROUGH)

Company number 00761922

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)
07 Sep 2023 AP01 Appointment of Mr Matthew Martin Slane as a director on 7 September 2023
07 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
26 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
09 Aug 2019 AA Accounts for a small company made up to 31 December 2018
19 Jul 2019 AA01 Previous accounting period shortened from 5 April 2019 to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with updates
18 Jul 2019 PSC07 Cessation of John Marshall as a person with significant control on 20 July 2018
18 Jul 2019 AP03 Appointment of Mr Paul Williams as a secretary on 20 July 2018
17 Jul 2019 PSC01 Notification of Peter Laurence Murphy as a person with significant control on 20 July 2018
17 Jul 2019 TM01 Termination of appointment of John Marshall as a director on 20 July 2018
17 Jul 2019 TM02 Termination of appointment of Keith Pearson as a secretary on 20 July 2018
17 Jul 2019 TM01 Termination of appointment of Christine Marshall as a director on 20 July 2018
17 Jul 2019 TM01 Termination of appointment of John Quentin Edwards as a director on 20 July 2018
17 Jul 2019 TM01 Termination of appointment of Jennifer Kathleen Edwards as a director on 20 July 2018
17 Jul 2019 AP01 Appointment of Mr Peter Laurence Murphy as a director on 20 July 2018
17 Jul 2019 AD01 Registered office address changed from 13 Conyers Ings West Ayton Scarborough North Yorkshire YO13 9LG to Winston House Dollis Park London N3 1HF on 17 July 2019
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 5 April 2018
26 Sep 2017 AA Micro company accounts made up to 5 April 2017