ALBERMARLE MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 07410230 |
Category | Private Limited Company |
Incorporated | 18 Oct 2010 |
Age | 13 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ALBERMARLE MANAGEMENT SERVICES LIMITED is an active private limited company with number 07410230. It was incorporated 13 years, 7 months, 20 days ago, on 18 October 2010. The company address is 94 Wandsworth Bridge Road, London, SW6 2TF, England.
Company Fillings
Termination director company with name termination date
Date: 20 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Brendan Hugh Mcelhill
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Cessation of a person with significant control
Date: 15 Nov 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-31
Psc name: Brendan Hugh Mcelhill
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Capital allotment shares
Date: 10 Jan 2018
Action Date: 30 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-30
Capital : 101.00 GBP
Documents
Resolution
Date: 20 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brendan Hugh Mcelhill
Change date: 2017-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Eric Anthony Faulkner
Change date: 2017-11-30
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-30
Officer name: Mr Brendan Hugh Mcelhill
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Eric Anthony Faulkner
Change date: 2017-11-30
Documents
Change person secretary company with change date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-30
Officer name: Benjamin Eric Anthony Faulkner
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 14 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-14
Psc name: Brendan Hugh Mcelhill
Documents
Cessation of a person with significant control
Date: 19 Oct 2017
Action Date: 14 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Kenneth Wells
Cessation date: 2017-01-14
Documents
Capital allotment shares
Date: 06 Mar 2017
Action Date: 14 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-14
Capital : 100.00 GBP
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 27 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-14
Officer name: Mr Brendan Hugh Mcelhill
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-14
Officer name: John Kenneth Wells
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type dormant
Date: 10 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-16
Old address: Field House 284B Battersea Park Road London SW11 3BT
New address: 94 Wandsworth Bridge Road London SW6 2TF
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type dormant
Date: 23 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Some Companies
23 DANUBE STREET,EDINBURGH,EH4 1NN
Number: | SC574947 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PHOENIX YARD,LEICESTER,LE1 5TE
Number: | 11059934 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 WOODMOOR COURT,BARNSLEY,S71 3HT
Number: | 05735996 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 THE BROADWAY,LONDON,NW9 7EE
Number: | 04780551 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 10043959 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C1 CONWAY HOUSE,CHORLEY,PR7 1NY
Number: | 11313783 |
Status: | ACTIVE |
Category: | Private Limited Company |