Advanced company searchLink opens in new window

ALBEMARLE (GAINSBOROUGH) LLP

Company number OC314435

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)
27 Jun 2008 LLP288a LLP member appointed peter griffiths gubb
27 Jun 2008 LLP288a LLP member appointed sheila ann cocker
27 Jun 2008 LLP288a LLP member appointed garry watts
27 Jun 2008 LLP288a LLP member appointed star investments inc
27 Jun 2008 LLP288a LLP member appointed john richard bright
27 Jun 2008 LLP288a LLP member appointed robert craig petschek
27 Jun 2008 LLP288a LLP member appointed henry arthur rayment
27 Jun 2008 LLP288a LLP member appointed joy denise rayment
27 Jun 2008 LLP288a LLP member appointed the brockesby park estate maintenance fund
27 Jun 2008 LLP288a LLP member appointed andrew kevin cole
27 Jun 2008 LLP288a LLP member appointed S.T. ellen consultancy LIMITED
20 Jun 2008 LLP287 Registered office changed on 20/06/2008 from, 4TH floor, 10 piccadilly, london, W1J 0DD
19 Jun 2008 LLP288a LLP member appointed james warner
19 Jun 2008 LLP288a LLP member appointed maple investments LIMITED
19 Jun 2008 LLP288a LLP member appointed paul george murray pattinson
20 Dec 2007 287 Registered office changed on 20/12/07 from: 11 roxwell way, woodford green, essex IG8 7JY
30 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
11 Jun 2007 287 Registered office changed on 11/06/07 from: 44 albermarle street, london, W1S 4TA
20 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
07 Nov 2006 363a Annual return made up to 27/07/06
03 Nov 2006 225 Accounting reference date shortened from 31/07/06 to 31/03/06
01 Nov 2005 395 Particulars of mortgage/charge
01 Nov 2005 395 Particulars of mortgage/charge
01 Nov 2005 395 Particulars of mortgage/charge
28 Oct 2005 288a New member appointed