ALBEMARLE FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 03694276 |
Category | Private Limited Company |
Incorporated | 12 Jan 1999 |
Age | 25 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ALBEMARLE FREEHOLD LIMITED is an active private limited company with number 03694276. It was incorporated 25 years, 3 months, 18 days ago, on 12 January 1999. The company address is 5 Poole Road 5 Poole Road, Dorset, BH2 5QL.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Appoint person director company with name date
Date: 07 Jan 2021
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-27
Officer name: Ms Carolyn Sutcliffe
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Carroll
Termination date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Kia Rebecca Smith
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diana Lucia Green
Appointment date: 2017-01-03
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-16
Officer name: Grace Narh
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Wolverson
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Termination director company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Corke
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kia Rebecca Smith
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-08
Officer name: Grace Narh
Documents
Appoint person secretary company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Robert Maley
Documents
Termination director company with name
Date: 15 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Miller
Documents
Termination secretary company with name
Date: 15 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Miller
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Carroll
Change date: 2010-02-06
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan John Miller
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Trafford Michael Corke
Change date: 2010-02-06
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Edward Green
Change date: 2010-02-06
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Simon Robert Maley
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Marc Hogarth
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Legacy
Date: 06 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/04/02--------- £ si 1@1=1 £ ic 7/8
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 May 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Legacy
Date: 15 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 12/01/99--------- £ si 6@1=6 £ ic 2/8
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT A,LONDON,N8 8EP
Number: | 01787208 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASING HAND AND SHOULDER CLINIC LIMITED
THOMAS CROFT LTD 107A ALMA ROAD,SOUTHAMPTON,SO14 6UY
Number: | 10636753 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 AXIS COURT,SWANSEA,SA7 0AJ
Number: | 09758761 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-13 CHURCH WALK,TROWBRIDGE,BA14 8DX
Number: | 04699070 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOMHILLS,FIFIELD,CM5 0RB
Number: | 02423706 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLYMPUS ELECTRICAL & BUILDING SERVICES LTD
47 WESTVIEW DRIVE,WOODFORD GREEN,IG8 8LX
Number: | 10656075 |
Status: | ACTIVE |
Category: | Private Limited Company |