- Company Overview for ALBEMARLE(SHOREHAM) LLP (OC325054)
- Filing history for ALBEMARLE(SHOREHAM) LLP (OC325054)
- People for ALBEMARLE(SHOREHAM) LLP (OC325054)
- Charges for ALBEMARLE(SHOREHAM) LLP (OC325054)
- Insolvency for ALBEMARLE(SHOREHAM) LLP (OC325054)
- More for ALBEMARLE(SHOREHAM) LLP (OC325054)
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) |
---|---|---|---|
03 Nov 2008 | LLP288a | LLP member appointed kathleen ann parsons | |
03 Nov 2008 | LLP288a | LLP member appointed eary addison | |
03 Nov 2008 | LLP288a | LLP member appointed crevan thomas o'grady | |
03 Nov 2008 | LLP288a | LLP member appointed miok addison | |
03 Nov 2008 | LLP288a | LLP member appointed eirion andrew charles neubauer | |
03 Nov 2008 | LLP288a | LLP member appointed rita adair | |
03 Nov 2008 | LLP288a | LLP member appointed jane lucinda naylor-leyland | |
03 Nov 2008 | LLP288a | LLP member appointed rebecca holly adair | |
03 Nov 2008 | LLP288a | LLP member appointed kate alice adair | |
03 Nov 2008 | LLP288a | LLP member appointed anthony jonathan murley | |
03 Nov 2008 | LLP288a | LLP member appointed sarah lavinia murley | |
31 Oct 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
31 Oct 2008 | AA | Full accounts made up to 31 March 2007 | |
27 Jun 2008 | LLP288a | LLP member appointed geoffrey robert gan | |
20 Jun 2008 | LLP287 | Registered office changed on 20/06/2008 from, 4TH floor, 10 piccadilly, london, W1J 0DD | |
18 Mar 2008 | LLP288b | Member resigned thomas white | |
20 Dec 2007 | 287 | Registered office changed on 20/12/07 from: 11 roxwell way, woodford green, essex IG8 7JY | |
15 Sep 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/03/07 | |
11 Jun 2007 | 287 | Registered office changed on 11/06/07 from: 34 st jamess street, london, SW1A 1HD | |
06 Mar 2007 | 395 | Particulars of mortgage/charge | |
22 Dec 2006 | NEWINC | Incorporation |