Based in Hull, Almerico Ltd was registered on 03 October 2006, it's status at Companies House is "Active". Larsen, Mark, Neilson, Guy, Pearson, Paul Liam are the current directors of this company. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LARSEN, Mark | 28 April 2016 | - | 1 |
NEILSON, Guy | 17 October 2006 | - | 1 |
PEARSON, Paul Liam | 17 October 2006 | 02 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 05 March 2018 | |
SH03 - Return of purchase of own shares | 16 November 2017 | |
SH01 - Return of Allotment of shares | 16 October 2017 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 10 March 2017 | |
SH03 - Return of purchase of own shares | 09 December 2016 | |
RESOLUTIONS - N/A | 06 December 2016 | |
SH01 - Return of Allotment of shares | 07 September 2016 | |
TM01 - Termination of appointment of director | 07 September 2016 | |
AA - Annual Accounts | 10 May 2016 | |
SH01 - Return of Allotment of shares | 28 April 2016 | |
AP01 - Appointment of director | 28 April 2016 | |
SH03 - Return of purchase of own shares | 04 March 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 24 June 2015 | |
SH01 - Return of Allotment of shares | 02 June 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 May 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AD01 - Change of registered office address | 16 March 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 29 August 2009 | |
395 - Particulars of a mortgage or charge | 27 March 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 05 August 2008 | |
225 - Change of Accounting Reference Date | 01 April 2008 | |
225 - Change of Accounting Reference Date | 07 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2007 | |
363a - Annual Return | 30 October 2007 | |
287 - Change in situation or address of Registered Office | 20 June 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
NEWINC - New incorporation documents | 03 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 March 2009 | Fully Satisfied |
N/A |
Debenture (including qualifying floating charge) | 09 May 2007 | Fully Satisfied |
N/A |