Advanced company searchLink opens in new window

58 ALBEMARLE (MANAGEMENT) LIMITED

Company number 02193196

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)
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
  • GBP 16
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
  • GBP 16
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
  • ANNOTATION The date of termination was removed from the TM01 on 04/04/2014 as it was invalid or ineffective
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
  • ANNOTATION The date of termination was removed from the TM02 on 04/04/2014 as it was invalid or ineffective
29 Jan 2014 AP03 Appointment of Gareth Allsopp as a secretary
  • ANNOTATION The date of termination was removed from the AP03 on 04/04/2014 as it was invalid or ineffective
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
  • GBP 16
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