ALBEMARLE DEVELOPMENTS LTD

05295852
THE WHITE HOUSE, 2 MEADROW GODALMING SURREY GU7 3HN

Documents

Documents
Date Category Description Pages
26 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2022 gazette Gazette Notice Voluntary 1 Buy now
03 May 2022 dissolution Dissolution Application Strike Off Company 4 Buy now
20 Jan 2022 accounts Annual Accounts 7 Buy now
20 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 7 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 7 Buy now
31 Jan 2020 accounts Annual Accounts 7 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 officers Termination of appointment of secretary (Philip Andrew Waddell) 1 Buy now
23 Oct 2019 officers Appointment of secretary (Mr Andrew Banks) 2 Buy now
23 Oct 2019 officers Termination of appointment of director (Philip Andrew Waddell) 1 Buy now
23 Oct 2019 officers Appointment of director (Mr Andrew Banks) 2 Buy now
07 Dec 2018 accounts Annual Accounts 7 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 7 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2017 accounts Annual Accounts 7 Buy now
09 Feb 2017 officers Change of particulars for director (Mr Philip Andrew Waddell) 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2016 accounts Annual Accounts 7 Buy now
07 Dec 2015 annual-return Annual Return 7 Buy now
11 Dec 2014 officers Appointment of director (Mr Daemon Leonard Sheehan) 2 Buy now
02 Dec 2014 accounts Annual Accounts 7 Buy now
24 Nov 2014 annual-return Annual Return 6 Buy now
16 Dec 2013 accounts Annual Accounts 7 Buy now
25 Nov 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
26 Nov 2012 annual-return Annual Return 6 Buy now
28 Nov 2011 annual-return Annual Return 7 Buy now
22 Nov 2011 accounts Annual Accounts 6 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
29 Nov 2010 annual-return Annual Return 7 Buy now
23 Mar 2010 accounts Annual Accounts 6 Buy now
18 Jan 2010 annual-return Annual Return 7 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Philip Andrew Waddell) 2 Buy now
30 Nov 2009 address Change Sail Address Company 1 Buy now
30 Nov 2009 officers Change of particulars for director (Toby Richard Baines) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Andrew James Rennie) 2 Buy now
27 Jul 2009 officers Appointment terminated director gordon aitchison 1 Buy now
24 Dec 2008 accounts Annual Accounts 7 Buy now
26 Nov 2008 annual-return Return made up to 24/11/08; full list of members 5 Buy now
18 Apr 2008 accounts Annual Accounts 6 Buy now
18 Dec 2007 annual-return Return made up to 24/11/07; full list of members 4 Buy now
17 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2007 officers New director appointed 3 Buy now
08 Aug 2007 officers New director appointed 3 Buy now
19 Jul 2007 officers Secretary resigned 1 Buy now
19 Jul 2007 officers New secretary appointed 3 Buy now
17 May 2007 incorporation Memorandum Articles 13 Buy now
15 May 2007 capital Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 3 Buy now
09 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2007 officers New director appointed 1 Buy now
08 Mar 2007 accounts Annual Accounts 1 Buy now
26 Feb 2007 officers New secretary appointed 1 Buy now
26 Feb 2007 officers Secretary resigned 1 Buy now
13 Dec 2006 annual-return Return made up to 24/11/06; full list of members 2 Buy now
20 Apr 2006 accounts Annual Accounts 1 Buy now
07 Apr 2006 accounts Accounting reference date shortened from 30/11/05 to 30/06/05 1 Buy now
10 Jan 2006 annual-return Return made up to 24/11/05; full list of members 2 Buy now
28 Dec 2005 incorporation Memorandum Articles 12 Buy now
02 Dec 2005 officers Secretary resigned 1 Buy now
02 Dec 2005 officers Director resigned 1 Buy now
02 Dec 2005 officers New director appointed 3 Buy now
02 Dec 2005 officers New secretary appointed 2 Buy now
25 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2004 incorporation Incorporation Company 17 Buy now