Advanced company searchLink opens in new window

ALBEMARLE ESTATES GROUP LIMITED

Company number 09677624

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)
24 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
14 Jul 2023 PSC01 Notification of Andrew Charles Baines as a person with significant control on 1 July 2023
13 Jul 2023 PSC07 Cessation of Julie Marie Anne Doherty as a person with significant control on 1 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
22 Nov 2021 SH03 Purchase of own shares.
28 Oct 2021 SH06 Cancellation of shares. Statement of capital on 19 October 2021
  • GBP 6,250.0
21 Oct 2021 PSC01 Notification of Julie Doherty as a person with significant control on 19 October 2021
21 Oct 2021 PSC01 Notification of Nigel Doherty as a person with significant control on 19 October 2021
21 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 21 October 2021
21 Oct 2021 TM01 Termination of appointment of Matthew James Turner as a director on 19 October 2021
20 Oct 2021 AD01 Registered office address changed from Oakview House 10 West Street Tadley Hampshire RG26 3SX England to 22 Broomhouse Road London SW6 3QX on 20 October 2021
20 Oct 2021 AP01 Appointment of Mr Nigel Doherty as a director on 19 October 2021
23 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
11 Jul 2017 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD