About

Registered Number: 05295852
Date of Incorporation: 24/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN

 

Established in 2004, Albemarle Developments Ltd has its registered office in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Banks, Andrew is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANKS, Andrew 22 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 26 November 2019
TM02 - Termination of appointment of secretary 23 October 2019
AP03 - Appointment of secretary 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 16 March 2017
CH01 - Change of particulars for director 09 February 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 07 December 2015
AP01 - Appointment of director 11 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 22 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 18 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2007
395 - Particulars of a mortgage or charge 24 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
MEM/ARTS - N/A 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
CERTNM - Change of name certificate 09 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 20 April 2006
225 - Change of Accounting Reference Date 07 April 2006
363a - Annual Return 10 January 2006
MEM/ARTS - N/A 28 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
CERTNM - Change of name certificate 25 November 2005
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.