ALBEMARLE STAFFORD LLP

OC315905
66 GROSVENOR STREET LONDON W1K 3JL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
24 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
12 Oct 2016 insolvency Liquidation Receiver Cease To Act Receiver Limited Liability Partnership 4 Buy now
17 Nov 2015 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
15 Sep 2015 accounts Annual Accounts 7 Buy now
18 Mar 2015 mortgage Registration of a charge in respect of a Limited Liability Partnership 19 Buy now
18 Mar 2015 mortgage Registration of a charge in respect of a Limited Liability Partnership 20 Buy now
15 Dec 2014 accounts Annual Accounts 8 Buy now
21 Nov 2014 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
20 Nov 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr Geoffrey Robert Egan) 2 Buy now
16 Jan 2014 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
20 Sep 2013 accounts Annual Accounts 8 Buy now
10 Dec 2012 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
22 Aug 2012 accounts Annual Accounts 8 Buy now
15 May 2012 miscellaneous Miscellaneous Limited Liability Partnership 1 Buy now
11 Nov 2011 annual-return Annual Return of a Limited Liability Partnership 10 Buy now
11 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Stuart Michael Wallis) 2 Buy now
10 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Eileen Mary Wallis) 2 Buy now
19 Sep 2011 accounts Annual Accounts 7 Buy now
24 May 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
24 May 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
03 Nov 2010 accounts Annual Accounts 9 Buy now
02 Nov 2010 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
02 Nov 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Black Isle Property Company Limited) 2 Buy now
02 Nov 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (B.J. Property Investments Limited) 2 Buy now
01 Nov 2010 officers Change of particulars for member of a Limited Liability Partnership (Sophie Wilson-Wright Buckley) 2 Buy now
01 Nov 2010 officers Change of particulars for member of a Limited Liability Partnership (Paulina Anne Rae) 2 Buy now
01 Nov 2010 officers Change of particulars for member of a Limited Liability Partnership (Robert Michael Wilson-Wright) 2 Buy now
01 Nov 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (European Securities Limited) 2 Buy now
29 Jan 2010 accounts Annual Accounts 9 Buy now
09 Dec 2009 annual-return Annual Return of a Limited Liability Partnership 15 Buy now
06 May 2009 officers Member's particulars stuart michael wallis logged form 1 Buy now
06 May 2009 officers Member's particulars eileen mary wallis logged form 1 Buy now
27 Mar 2009 annual-return Annual return made up to 28/11/08 8 Buy now
17 Feb 2009 officers Member's particulars stuart wallis 1 Buy now
09 Feb 2009 officers LLP member appointed paulina rae 1 Buy now
27 Jan 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 officers Member resigned christopher rae 1 Buy now
20 Jun 2008 address Registered office changed on 20/06/2008 from 4TH floor 10 piccadilly london W1J 0DD 1 Buy now
23 Jan 2008 annual-return Annual return made up to 31/10/07 8 Buy now
28 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: 11 roxwell way woodford green essex IG8 7JY 1 Buy now
17 Dec 2007 accounts Annual Accounts 4 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: 44 albemarle street london W1S 4TA 1 Buy now
21 May 2007 annual-return Annual return made up to 31/10/06 8 Buy now
21 May 2007 officers New member appointed 1 Buy now
21 May 2007 officers New member appointed 1 Buy now
21 May 2007 officers New member appointed 1 Buy now
21 May 2007 officers New member appointed 1 Buy now
21 May 2007 officers New member appointed 1 Buy now
21 May 2007 officers New member appointed 1 Buy now
21 May 2007 officers New member appointed 1 Buy now
18 Apr 2007 officers New member appointed 1 Buy now
18 Apr 2007 officers New member appointed 1 Buy now
13 Dec 2006 accounts Annual Accounts 4 Buy now
03 Nov 2006 accounts Accounting reference date shortened from 31/10/06 to 31/03/06 1 Buy now
13 Jan 2006 mortgage Particulars of mortgage/charge 9 Buy now
13 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
31 Oct 2005 incorporation Incorporation Company 3 Buy now