- Company Overview for 58 ALBEMARLE (MANAGEMENT) LIMITED (02193196)
- Filing history for 58 ALBEMARLE (MANAGEMENT) LIMITED (02193196)
- People for 58 ALBEMARLE (MANAGEMENT) LIMITED (02193196)
- More for 58 ALBEMARLE (MANAGEMENT) LIMITED (02193196)
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) |
---|---|---|---|
14 Nov 2018 | PSC07 | Cessation of Sophie Williams as a person with significant control on 14 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Sophie Williams as a director on 14 November 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
08 May 2017 | AP01 | Appointment of Ms Hayley Cole as a director on 8 May 2017 | |
20 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Dec 2016 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
03 Jun 2016 | TM01 | Termination of appointment of Jean Margaret Ghosley-Smith as a director on 3 June 2016 | |
26 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
21 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
24 Jul 2014 | AP01 | Appointment of Ms Sophie Williams as a director on 24 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Alexandra Cousins as a director on 17 July 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to 104 Farnaby Road Bromley BR1 4BH on 17 July 2014 | |
09 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Feb 2014 | AP03 | Appointment of Gareth James Allsopp as a secretary | |
12 Feb 2014 | TM01 |
Termination of appointment of Martin Wingate as a director
|
|
12 Feb 2014 | TM02 | Termination of appointment of Linda Edwards as a secretary | |
29 Jan 2014 | TM02 |
Termination of appointment of Linda Edwards as a secretary
|
|
29 Jan 2014 | AP03 |
Appointment of Gareth Allsopp as a secretary
|
|
23 Jan 2014 | AP01 | Appointment of Thomas James Fisher as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
13 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Jun 2013 | TM01 | Termination of appointment of Martin Wingate as a director |