ALBEMARLE PROFESSIONAL SERVICES LIMITED

04323947
34 PETERS ROAD LOCKS HEATH SOUTHAMPTON SO31 6EQ

Documents

Documents
Date Category Description Pages
07 Jul 2024 accounts Annual Accounts 3 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 officers Appointment of secretary (Mrs Margaret Judith Douglas) 2 Buy now
16 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2023 accounts Annual Accounts 3 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 3 Buy now
10 May 2021 accounts Annual Accounts 3 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 3 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2017 accounts Annual Accounts 9 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2016 accounts Annual Accounts 10 Buy now
09 Dec 2015 annual-return Annual Return 3 Buy now
09 Dec 2015 officers Change of particulars for corporate secretary (Charles Douglas Company Services Limited) 1 Buy now
09 Dec 2015 officers Change of particulars for director (Charles Paul Murray Douglas) 2 Buy now
05 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2015 capital Return of Allotment of shares 4 Buy now
13 Apr 2015 accounts Annual Accounts 10 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 10 Buy now
08 Feb 2013 accounts Annual Accounts 10 Buy now
13 Dec 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 accounts Annual Accounts 10 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
13 Dec 2011 officers Change of particulars for corporate secretary (Charles Douglas Company Services Limited) 2 Buy now
09 Sep 2011 accounts Change Account Reference Date Company Previous Extended 4 Buy now
27 Jan 2011 accounts Annual Accounts 10 Buy now
23 Dec 2010 annual-return Annual Return 13 Buy now
07 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2010 accounts Annual Accounts 4 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
10 Mar 2009 annual-return Return made up to 16/11/08; no change of members 11 Buy now
26 Feb 2009 accounts Annual Accounts 4 Buy now
24 Nov 2008 annual-return Return made up to 16/11/07; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 4 Buy now
17 Jun 2007 accounts Accounting reference date extended from 30/11/06 to 30/04/07 1 Buy now
26 Jan 2007 annual-return Return made up to 16/11/06; full list of members 7 Buy now
26 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
26 Jan 2007 officers New secretary appointed 2 Buy now
07 Apr 2006 officers New secretary appointed 2 Buy now
07 Apr 2006 officers Secretary resigned 1 Buy now
07 Mar 2006 officers Secretary resigned 1 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: c/o cole douglas associates 17 albemarle street london W1S 4HP 1 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: c/o j peiser wainwright 21-22 grosvenor street london W1K 4QJ 1 Buy now
14 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2006 accounts Annual Accounts 1 Buy now
04 Jan 2006 annual-return Return made up to 16/11/05; full list of members 7 Buy now
26 Sep 2005 accounts Annual Accounts 2 Buy now
09 Dec 2004 annual-return Return made up to 16/11/04; full list of members 7 Buy now
09 Dec 2004 officers New director appointed 2 Buy now
10 Nov 2004 accounts Annual Accounts 2 Buy now
04 May 2004 annual-return Return made up to 16/11/03; full list of members 7 Buy now
30 Apr 2004 officers Director resigned 1 Buy now
19 Apr 2004 capital Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Apr 2004 officers New director appointed 2 Buy now
27 Nov 2003 accounts Annual Accounts 1 Buy now
13 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2003 annual-return Return made up to 16/11/02; full list of members 7 Buy now
09 Jan 2003 officers Secretary resigned 1 Buy now
09 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
07 Feb 2002 resolution Resolution 2 Buy now
05 Feb 2002 address Registered office changed on 05/02/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN 1 Buy now
05 Feb 2002 officers New director appointed 3 Buy now
05 Feb 2002 officers New secretary appointed 2 Buy now
05 Feb 2002 officers Director resigned 1 Buy now
16 Nov 2001 incorporation Incorporation Company 12 Buy now