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)
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 5 April 2016
15 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 96
31 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 96
04 Jul 2014 AA Total exemption small company accounts made up to 5 April 2014
16 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 96
21 Aug 2013 AA Total exemption small company accounts made up to 5 April 2013
25 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
26 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
28 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
28 Jul 2011 AD02 Register inspection address has been changed from C/O M Wasley - Chapman & Co 17 York Place Scarborough North Yorkshire YO11 2NP England
06 Aug 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Christine Marshall on 1 October 2009
06 Aug 2010 CH01 Director's details changed for John Marshall on 1 October 2009
06 Aug 2010 CH01 Director's details changed for Mr John Quentin Edwards on 1 October 2009
06 Aug 2010 CH01 Director's details changed for Mrs Jennifer Kathleen Edwards on 1 October 2009
06 Aug 2010 AD02 Register inspection address has been changed
12 Jul 2009 363a Return made up to 12/06/09; full list of members
12 Jul 2009 288c Director's change of particulars / john edwards / 19/02/2008
12 Jul 2009 288c Director's change of particulars / jennifer edwards / 19/02/2008
23 Jun 2008 363a Return made up to 12/06/08; full list of members
18 Jul 2007 363s Return made up to 12/06/07; full list of members
18 Jul 2006 363s Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director resigned
20 Apr 2006 288a New director appointed