- Company Overview for ALBERMARLE HOMES LIMITED (05662762)
- Filing history for ALBERMARLE HOMES LIMITED (05662762)
- People for ALBERMARLE HOMES LIMITED (05662762)
- Charges for ALBERMARLE HOMES LIMITED (05662762)
- More for ALBERMARLE HOMES LIMITED (05662762)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
20 Dec 2024 | PSC04 | Change of details for Michael Charles Chapman as a person with significant control on 20 December 2024 | |
20 Dec 2024 | PSC05 | Change of details for L a Trading Limited as a person with significant control on 20 December 2024 | |
20 Dec 2024 | CH03 | Secretary's details changed for Simon George Cooper Hill on 20 December 2024 | |
20 Dec 2024 | CH01 | Director's details changed for Simon George Cooper Hill on 20 December 2024 | |
20 Dec 2024 | AD01 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 20 December 2024 | |
12 Dec 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
25 Nov 2024 | TM01 | Termination of appointment of Michael Charles Chapman as a director on 24 February 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
11 Oct 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
22 Dec 2022 | PSC05 | Change of details for L a Trading Limited as a person with significant control on 22 December 2022 | |
22 Dec 2022 | CH03 | Secretary's details changed for Simon George Cooper Hill on 22 December 2022 | |
22 Dec 2022 | PSC04 | Change of details for Michael Charles Chapman as a person with significant control on 22 December 2022 | |
22 Dec 2022 | CH01 | Director's details changed for Simon George Cooper Hill on 22 December 2022 | |
22 Dec 2022 | CH01 | Director's details changed for Michael Charles Chapman on 22 December 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 22 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
01 Dec 2022 | CH01 | Director's details changed for Simon George Cooper Hill on 1 December 2022 | |
18 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 December 2020 | |
18 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 December 2021 | |
12 Oct 2022 | PSC01 | Notification of Michael Charles Chapman as a person with significant control on 1 November 2020 | |
12 Oct 2022 | PSC07 | Cessation of Finedon Antiques Limited as a person with significant control on 1 November 2020 | |
23 Dec 2021 | CS01 |
Confirmation statement made on 23 December 2021 with updates
|
|
12 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 |